Search icon

MARCO MASONRY CORP.

Company Details

Name: MARCO MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2008 (17 years ago)
Entity Number: 3724526
ZIP code: 11931
County: Suffolk
Place of Formation: New York
Address: PO BOX 2508, AQUEBOGUE, NY, United States, 11931
Principal Address: 4 DERBY COURT, AGUEBOQUE, NY, United States, 11931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCO MASONRY CORP. DOS Process Agent PO BOX 2508, AQUEBOGUE, NY, United States, 11931

Chief Executive Officer

Name Role Address
VALENTINO MARCOCCIA Chief Executive Officer PO BOX 2508, AQUEBOGUE, NY, United States, 11931

History

Start date End date Type Value
2024-09-05 2024-09-05 Address PO BOX 2508, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-05 Address PO BOX 2508, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)
2016-09-02 2020-09-02 Address PO BOX 2508, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)
2016-09-02 2024-09-05 Address PO BOX 2508, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2011-03-10 2016-09-02 Address PO BOX 2196, AQUEBOGUE, NY, 11931, USA (Type of address: Chief Executive Officer)
2008-09-24 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-24 2016-09-02 Address PO BOX 2196, AQUEBOGUE, NY, 11931, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905002232 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230106001752 2023-01-06 BIENNIAL STATEMENT 2022-09-01
200902060922 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180911006407 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160902006959 2016-09-02 BIENNIAL STATEMENT 2016-09-01
141001007173 2014-10-01 BIENNIAL STATEMENT 2014-09-01
121102002080 2012-11-02 BIENNIAL STATEMENT 2012-09-01
110310002266 2011-03-10 BIENNIAL STATEMENT 2010-09-01
080924000543 2008-09-24 CERTIFICATE OF INCORPORATION 2008-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114122740 0214700 1992-05-06 WEST MAIN ST., PATCHOGUE, NY, 11772
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1992-05-06
Case Closed 1992-05-12

Related Activity

Type Inspection
Activity Nr 101486249
101486249 0214700 1991-09-03 WEST MAIN ST., PATCHOGUE, NY, 11772
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-09-03
Case Closed 1994-02-22

Related Activity

Type Referral
Activity Nr 901922575
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-02-05
Abatement Due Date 1992-03-09
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1992-05-22
Final Order 1992-08-24
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-02-04
Abatement Due Date 1992-03-09
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1992-05-22
Final Order 1992-08-24
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-02-04
Abatement Due Date 1992-03-09
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1992-05-22
Final Order 1992-08-24
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-02-04
Abatement Due Date 1992-02-07
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1992-05-22
Final Order 1992-08-24
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260201 A01
Issuance Date 1992-02-04
Abatement Due Date 1992-02-07
Current Penalty 450.0
Initial Penalty 450.0
Contest Date 1992-05-22
Final Order 1992-08-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1992-02-04
Abatement Due Date 1992-02-07
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1992-05-22
Final Order 1992-08-24
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-02-04
Abatement Due Date 1992-02-07
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1992-05-22
Final Order 1992-08-24
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1992-02-04
Abatement Due Date 1992-02-07
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1992-05-22
Final Order 1992-08-24
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1992-02-04
Abatement Due Date 1992-02-07
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1992-05-22
Final Order 1992-08-24
Nr Instances 1
Nr Exposed 5
Gravity 03
17516873 0214700 1985-11-18 2036 SUNRISE HIGHWAY, BAYSHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-18
Case Closed 1986-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1985-11-20
Abatement Due Date 1985-11-23
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1985-11-20
Abatement Due Date 1985-11-23
Nr Instances 1
Nr Exposed 1
609511 0214700 1985-05-15 SUNRISE HIGHWAY EAST 27 & 27A NORTH SIDE, OAKDALE, NY, 11769
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-15
Case Closed 1985-05-15
656199 0214700 1984-07-26 6150 JERICHO TURNPIKE, COMMACK, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-26
Case Closed 1984-07-30
110114 0214700 1984-03-16 JEFRYN BLVD WEST, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-16
Case Closed 1984-04-17

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1984-03-19
Abatement Due Date 1984-03-22
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
11463999 0214700 1984-01-06 SEATUCK AVE S/O MONTAUK HGWY, Eastport, NY, 11941
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-09
Case Closed 1984-01-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1984-01-26
Abatement Due Date 1984-01-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1984-01-26
Abatement Due Date 1984-01-29
Nr Instances 1
11570967 0214700 1983-11-02 ADDITION TO 19 JEFRYN BLVD W, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-11-04
Case Closed 1984-01-06

Related Activity

Type Referral
Activity Nr 909030637

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1983-12-01
Abatement Due Date 1983-11-18
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1983-11-15
Abatement Due Date 1983-11-18
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1983-11-15
Abatement Due Date 1983-11-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1983-11-15
Abatement Due Date 1983-11-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1983-11-15
Abatement Due Date 1983-11-18
Nr Instances 1
11463056 0214700 1983-07-13 S/O MOTOR PKWY & WHEELER RD, Central Islip, NY, 11722
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1983-07-13
Case Closed 1983-07-18
11554789 0214700 1983-06-08 MOTOR PKWY & WHEELER RD, Central Islip, NY, 11722
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-09
Case Closed 1983-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-06-13
Abatement Due Date 1983-06-16
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-20
Case Closed 1983-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-05-27
Abatement Due Date 1983-06-01
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1983-05-27
Abatement Due Date 1983-06-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260601 B04
Issuance Date 1983-05-27
Abatement Due Date 1983-06-09
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-24
Case Closed 1980-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1980-06-30
Abatement Due Date 1980-07-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1980-06-30
Abatement Due Date 1980-07-10
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7310058503 2021-03-05 0235 PPS 4 Derby Court, Aquebogue, NY, 11931
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18711
Loan Approval Amount (current) 18711
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Aquebogue, SUFFOLK, NY, 11931
Project Congressional District NY-01
Number of Employees 1
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18937.07
Forgiveness Paid Date 2022-05-26
1073707902 2020-06-09 0235 PPP 4 Derby Court, Aquebogue, NY, 11931-2196
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18240
Loan Approval Amount (current) 18240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Aquebogue, SUFFOLK, NY, 11931-2196
Project Congressional District NY-01
Number of Employees 2
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18593.31
Forgiveness Paid Date 2022-05-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3133454 Intrastate Non-Hazmat 2025-03-12 4020 2024 1 1 Private(Property)
Legal Name MARCO MASONRY CORP
DBA Name -
Physical Address 4 DERBY COURT, AQUEBOGUE, NY, 11931-2508, US
Mailing Address PO BOX 2508, AQUEBOGUE, NY, 11931-2508, US
Phone (631) 779-3427
Fax -
E-mail MARCOMASONRY@AOL.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: 27 Mar 2025

Sources: New York Secretary of State