Search icon

MASSARO FRAMING CORPORATION

Company Details

Name: MASSARO FRAMING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2006 (19 years ago)
Entity Number: 3372131
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 900 MERCHANTS CONCOURSE, SUITE 414, WESTBURY, NY, United States, 11590
Principal Address: 7 Preston Lane, Setauket, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM MASSARO Chief Executive Officer 7 PRESTON LANE, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
C/O THALER & GERTLER DOS Process Agent 900 MERCHANTS CONCOURSE, SUITE 414, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 3 BARON CT, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 7 PRESTON LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2010-07-07 2024-08-16 Address 3 BARON CT, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2008-07-23 2010-07-07 Address 3 BARON CT, STONEY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2008-07-23 2010-07-07 Address 3 BARON CT, STONEY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2006-06-06 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-06 2024-08-16 Address 900 MERCHANTS CONCOURSE, SUITE 414, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816002438 2024-08-16 BIENNIAL STATEMENT 2024-08-16
200623060324 2020-06-23 BIENNIAL STATEMENT 2018-06-01
120711002901 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100707002700 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080723003157 2008-07-23 BIENNIAL STATEMENT 2008-06-01
060606000623 2006-06-06 CERTIFICATE OF INCORPORATION 2006-06-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347690935 0214700 2024-08-15 317 SOUTHPORT STREET, RONKONKOMA, NY, 11779
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-08-15
Emphasis N: FALL

Related Activity

Type Referral
Activity Nr 2200911
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-12-17
Abatement Due Date 2024-12-23
Current Penalty 4500.0
Initial Penalty 6452.0
Final Order 2025-02-10
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet or more above lower levels was not protected by guardrail systems, safety net systems, or personal fall arrest systems, nor did the employer demonstrate that it is infeasible or creates a greater hazard to use these systems and develop and implement a fall protection plan which meets the requirements of paragraph (k) of section 1926.502. a) Worksite: 317 Southport Street, Ronkonkoma, NY 11779 - An employee was installing plywood sheathing on the roof of a one-story residential home and was not protected from falling approximately 12.5 feet to the ground below; on or about August 12, 2024. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2024-12-17
Abatement Due Date 2024-12-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2025-02-10
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee who might be exposed to fall hazards: a) Worksite: 317 Southport Street, Ronkonkoma, NY 11779 - An employee was installing plywood sheathing on the roof of a one-story residential home approximately 12.5 feet above the ground below, and was not trained to recognize the hazards associated with falling and the procedures to mitigate fall hazards; on or about August 12, 2024 Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2024-12-17
Current Penalty 1214.0
Initial Penalty 4610.0
Final Order 2025-02-10
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) Worksite: 317 Southport Street, Ronkonkoma, NY 11779 - The employer failed to report a hospitalization within 24 hours of the incident on or about August 12, 2024. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3345758808 2021-04-14 0235 PPS 7 Preston Lane, Setauket, NY, 11733-3208
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133960
Loan Approval Amount (current) 133960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SETAUKET, SUFFOLK, NY, 11733-3208
Project Congressional District NY-01
Number of Employees 10
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135666.61
Forgiveness Paid Date 2022-08-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State