Search icon

FARMINGVILLE MASONRY & CONCRETE SUPPLY, INC.

Company Details

Name: FARMINGVILLE MASONRY & CONCRETE SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2010 (15 years ago)
Entity Number: 4004415
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 909 HORSEBLOCK ROAD, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO MELO Chief Executive Officer 909 HORSEBLOCK ROAD, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 909 HORSEBLOCK ROAD, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 909 HORSEBLOCK ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-21 2024-10-15 Address 909 HORSEBLOCK ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2015-12-21 2024-10-15 Address 909 HORSEBLOCK ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
2010-10-07 2015-12-21 Address 71 RAILROAD AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2010-10-07 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241015000557 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221003000803 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201208060430 2020-12-08 BIENNIAL STATEMENT 2020-10-01
190916002070 2019-09-16 BIENNIAL STATEMENT 2018-10-01
151221002022 2015-12-21 BIENNIAL STATEMENT 2014-10-01
101007000172 2010-10-07 CERTIFICATE OF INCORPORATION 2010-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344977590 0214700 2020-10-15 3539 SILVERTON AVENUE, WANTAGH, NY, 11793
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2020-10-15
Case Closed 2021-08-12

Related Activity

Type Accident
Activity Nr 1673137

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2021-02-25
Abatement Due Date 2021-03-17
Current Penalty 2200.0
Initial Penalty 2926.0
Final Order 2021-04-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator was competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Worksite, 3539 Silverton Avenue, Wantagh, 11793 NY: Employees operating a powered industrial truck (Model 2019 Princeton PB Serial # S410098D), while making deliveries of masonry supplies, were not trained in the safe operation of the vehicle; On or about 8/25/2020. Or in the alternative: a) Worksite, 3539 Silverton Avenue, Wantagh, 11793 NY: Employees were not evaluated by the employer as having been trained in the safe operation of the vehicle prior to operating a Powered industrial truck (Model 2019 Princeton PB Serial # S410098D); On or about 8/25/2020.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2021-02-25
Current Penalty 2200.0
Initial Penalty 2926.0
Final Order 2021-04-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2):Basic Requirement. Within twenty-four (24) hours after the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, the employer did not report the in-patient hospitalization, amputation, or loss of an eye to OSHA. Worksite, 3539 Silverton Avenue, Wantagh, NY 11793 : The employer did not report to OSHA an employee hospitalization ( 8/25/2020 to 10/12/2020); on or about 8/25/2020.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4991787101 2020-04-13 0235 PPP 909 Horseblock Road, FARMINGVILLE, NY, 11738-1228
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42595
Loan Approval Amount (current) 42595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FARMINGVILLE, SUFFOLK, NY, 11738-1228
Project Congressional District NY-02
Number of Employees 3
NAICS code 444190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42034.82
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State