Search icon

BKG MASONRY, INC.

Company Details

Name: BKG MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2005 (20 years ago)
Entity Number: 3230697
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 1339 NOYAC RD, SOUTHAMPTON, NY, United States, 11968
Principal Address: 4 ECKART STREET, WEST HAMPTON, NY, United States, 11977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN GRAVES Chief Executive Officer 4 ECKART STREET, WEST HAMPTON, NY, United States, 11977

DOS Process Agent

Name Role Address
BKG MASONRY, INC. DOS Process Agent 1339 NOYAC RD, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2015-07-10 2017-07-27 Address 4 ECKART STREET, WEST HAMPTON, NY, 11977, USA (Type of address: Service of Process)
2007-08-02 2015-07-10 Address 80 OLD COUNTRY RD, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2007-08-02 2015-07-10 Address 80 OLD COUNTRY RD, EAST QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)
2005-07-14 2015-07-10 Address BRYAN GRAVES, 80 OLD COUNTRY ROAD, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170727006134 2017-07-27 BIENNIAL STATEMENT 2017-07-01
150710006019 2015-07-10 BIENNIAL STATEMENT 2015-07-01
130711006702 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110909002033 2011-09-09 BIENNIAL STATEMENT 2011-07-01
090709003028 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070802002071 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050714000507 2005-07-14 CERTIFICATE OF INCORPORATION 2005-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2226317703 2020-05-01 0235 PPP 4 ECKART STREET, WESTHAMPTON, NY, 11977
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110017
Loan Approval Amount (current) 110017
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 WESTHAMPTON, SUFFOLK, NY, 11977-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 238340
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 110990.34
Forgiveness Paid Date 2021-03-23
1750298501 2021-02-19 0235 PPS 4 Eckert St Bkg Masonry, Westhampton, NY, 11977-1158
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) 110017
Loan Approval Amount (current) 110017
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 Westhampton, SUFFOLK, NY, 11977-1158
Project Congressional District NY-01
Number of Employees 8
NAICS code 238140
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 110753.75
Forgiveness Paid Date 2021-10-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1929906 Intrastate Non-Hazmat 2024-05-21 20000 2023 1 2 Auth. For Hire
Legal Name BKG MASONRY INC
DBA Name -
Physical Address 4 ECKART ST, WESTHAMPTON, NY, 11977, US
Mailing Address PO BOX 1045, WATER MILL, NY, 11976, US
Phone (631) 834-1809
Fax -
E-mail BKGMASONRYINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 9
Total Number of Vehicle Inspections for the measurement period 1
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 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection SPL0164978
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-20
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 68099NA
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDFF6LN7LDA09810
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-20
Code of the violation 393100B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 2
The description of a violation Leaking/spilling/blowing/falling cargo
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-05-20
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 11 Mar 2025

Sources: New York Secretary of State