Search icon

MASUCCI DESIGN CONSTRUCTION CORP.

Company Details

Name: MASUCCI DESIGN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2004 (21 years ago)
Entity Number: 3085759
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 504 GRAND BLVD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES MASUCCI Chief Executive Officer 504 GRAND BLVD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
JAMES MASUCCI DOS Process Agent 504 GRAND BLVD, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2004-08-03 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-03 2018-01-10 Address 393 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181113006718 2018-11-13 BIENNIAL STATEMENT 2018-08-01
180110002034 2018-01-10 BIENNIAL STATEMENT 2016-08-01
040803000069 2004-08-03 CERTIFICATE OF INCORPORATION 2004-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-13 No data WEST 92 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags are defect free at this time,
2019-08-22 No data WEST 92 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SW replaced flags are sealed .
2019-07-25 No data WEST 93 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance .
2019-07-24 No data COLUMBUS AVENUE, FROM STREET WEST 92 STREET TO STREET WEST 93 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb has been replaced .
2019-01-04 No data COLUMBUS AVENUE, FROM STREET WEST 92 STREET TO STREET WEST 93 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags fully replaced.
2018-06-07 No data COLUMBUS AVENUE, FROM STREET WEST 92 STREET TO STREET WEST 93 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Metal face curb, no defects found.
2018-03-29 No data WEST 93 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Plastic caps removed. Sidewalk flag properly scored. Expansion joints recessed and sealed.
2018-03-27 No data WEST 93 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete face curb repaired, replaced & reset.
2018-03-27 No data WEST 92 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Metal face curb repaired, replaced, & reset
2017-10-05 No data COLUMBUS AVENUE, FROM STREET WEST 92 STREET TO STREET WEST 93 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel faced curb found.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2776377704 2020-05-01 0235 PPP 154 W NECK RD, HUNTINGTON, NY, 11743
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91002.05
Forgiveness Paid Date 2021-06-15
1279198503 2021-02-18 0235 PPS 504 Grand Blvd, Westbury, NY, 11590-4712
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101307
Loan Approval Amount (current) 101307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4712
Project Congressional District NY-03
Number of Employees 17
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102013
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3884742 Intrastate Non-Hazmat 2024-02-21 54497 2024 1 2 Private(Property)
Legal Name MASUCCI DESIGN CONSTRUCTION CORP
DBA Name -
Physical Address 504 GRAND BLVD, WESTBURY, NY, 11590-4712, US
Mailing Address 504 GRAND BLVD, WESTBURY, NY, 11590-4712, US
Phone (516) 280-8458
Fax (516) 280-8461
E-mail JAMES@MASUCCICONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State