Search icon

CASLER MASONRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASLER MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1975 (50 years ago)
Entity Number: 371348
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 2080 CRANEBROOK DR, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL F CASLER Chief Executive Officer 2080 CRANEBROOK DR, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2080 CRANEBROOK DR, AUBURN, NY, United States, 13021

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-253-2820
Contact Person:
STEVE FIUMARA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2427486
Trade Name:
CASLER MASONRY INC

Unique Entity ID

Unique Entity ID:
N7EPB2JMG2L5
CAGE Code:
8HKZ3
UEI Expiration Date:
2026-03-10

Business Information

Doing Business As:
CASLER MASONRY INC
Activation Date:
2025-03-11
Initial Registration Date:
2020-01-10

Commercial and government entity program

CAGE number:
8HKZ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-11
CAGE Expiration:
2030-03-11
SAM Expiration:
2026-03-10

Contact Information

POC:
STEVE A. FIUMARA
Corporate URL:
caslermasonry.com

Form 5500 Series

Employer Identification Number (EIN):
161044312
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1999-07-06 2005-08-17 Address 70 WILLOWBROOK DR, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1993-01-12 1999-07-06 Address BOX 835, BACKUS ROAD, CAYUGA, NY, 13034, USA (Type of address: Chief Executive Officer)
1993-01-12 1997-10-16 Address BOX 692, CAYUGA ROAD, CAYUGA, NY, 13034, USA (Type of address: Principal Executive Office)
1993-01-12 1997-10-16 Address BOX 692, CAYUGA ROAD, CAYUGA, NY, 13034, USA (Type of address: Service of Process)
1975-06-02 2023-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130626002338 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110624002810 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090619002760 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070705002391 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050817002752 2005-08-17 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1528340.00
Total Face Value Of Loan:
1528340.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1528300.00
Total Face Value Of Loan:
1528300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-16
Type:
Planned
Address:
122 EAST GREEN STREET, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-03-31
Type:
Planned
Address:
WYNN HOSPITAL 1656 CHAMPLIN AVENUE, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-06-17
Type:
Prog Related
Address:
WYNN HOSPITAL, 201 LAFAYETTE STREET, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-04-26
Type:
Referral
Address:
STATE FAIR BOULEVARD NYS FAIRGROUNDS, EXPO CENTER, SYRACUSE, NY, 13209
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-03-13
Type:
Prog Related
Address:
301 PROSPECT AVENUE, SYRACUSE, NY, 13203
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
66
Initial Approval Amount:
$1,528,340
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,528,340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,539,420.47
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $1,528,336
Utilities: $1
Jobs Reported:
80
Initial Approval Amount:
$1,528,300
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,528,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,538,658.48
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $1,528,300

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2004-11-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State