Search icon

FLAHERTY MASONRY, INC.

Company Details

Name: FLAHERTY MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 2010 (14 years ago)
Entity Number: 4031883
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 5009 WEST LAKE ROAD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLAHERTY MASONRY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 274608668 2023-04-25 FLAHERTY MASONRY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3152834877
Plan sponsor’s address 7125 OWASCO RD, AUBURN, NY, 130215530

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing EDWARD ROJAS
FLAHERTY MASONRY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 274608668 2022-05-20 FLAHERTY MASONRY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3152834877
Plan sponsor’s address 7125 OWASCO RD, AUBURN, NY, 130215530

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing EDWARD ROJAS
FLAHERTY MASONRY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 274608668 2021-06-02 FLAHERTY MASONRY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3152834877
Plan sponsor’s address 7125 OWASCO RD, AUBURN, NY, 130215530

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
MARY FLAHERTY Chief Executive Officer 5009 WEST LAKE ROAD, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5009 WEST LAKE ROAD, AUBURN, NY, United States, 13021

Filings

Filing Number Date Filed Type Effective Date
190122060241 2019-01-22 BIENNIAL STATEMENT 2018-12-01
161212006143 2016-12-12 BIENNIAL STATEMENT 2016-12-01
150112006992 2015-01-12 BIENNIAL STATEMENT 2014-12-01
121212006368 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101216000967 2010-12-16 CERTIFICATE OF INCORPORATION 2010-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4310158603 2021-03-18 0248 PPP 7125 Owasco Rd, Auburn, NY, 13021-5530
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12560
Loan Approval Amount (current) 12560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-5530
Project Congressional District NY-24
Number of Employees 2
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12624
Forgiveness Paid Date 2021-10-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State