Search icon

SAM'S MASONRY, INC.

Company Details

Name: SAM'S MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4209393
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 21 bowling green place, staten island, NY, United States, 10314
Principal Address: 21 BOWLING GREEN PLACE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 718-227-3175

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 21 bowling green place, staten island, NY, United States, 10314

Chief Executive Officer

Name Role Address
FATMIRA ELEZOVSKI Chief Executive Officer 21 BOWLING GREEN PLACE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1436728-DCA Active Business 2012-07-09 2025-02-28

Permits

Number Date End date Type Address
S042025107A03 2025-04-17 2025-04-30 REPLACE SIDEWALK VICTORY BOULEVARD, STATEN ISLAND, FROM STREET JONES STREET TO STREET RICHMOND AVENUE
S012025107A34 2025-04-17 2025-04-30 RESET, REPAIR OR REPLACE CURB VICTORY BOULEVARD, STATEN ISLAND, FROM STREET JONES STREET TO STREET RICHMOND AVENUE
S022025062A19 2025-03-03 2025-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED RICHARD AVENUE, STATEN ISLAND, FROM STREET FLOWER AVENUE TO STREET HYLAN BOULEVARD
S022025062A18 2025-03-03 2025-04-01 TEMPORARY PEDESTRIAN WALK RICHARD AVENUE, STATEN ISLAND, FROM STREET FLOWER AVENUE TO STREET HYLAN BOULEVARD
S012025062A86 2025-03-03 2025-04-01 RESET, REPAIR OR REPLACE CURB RICHARD AVENUE, STATEN ISLAND, FROM STREET FLOWER AVENUE TO STREET HYLAN BOULEVARD
S042025062A11 2025-03-03 2025-04-01 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT RICHARD AVENUE, STATEN ISLAND, FROM STREET FLOWER AVENUE TO STREET HYLAN BOULEVARD
S022025045A05 2025-02-14 2025-03-11 TEMPORARY PEDESTRIAN WALK AMBOY ROAD, STATEN ISLAND, FROM STREET SLEIGHT AVENUE TO STREET WOOD AVENUE
S022025045A06 2025-02-14 2025-03-11 OCCUPANCY OF SIDEWALK AS STIPULATED AMBOY ROAD, STATEN ISLAND, FROM STREET SLEIGHT AVENUE TO STREET WOOD AVENUE
S012025045A50 2025-02-14 2025-03-11 RESET, REPAIR OR REPLACE CURB SCRANTON STREET, STATEN ISLAND, FROM STREET BEND TO STREET FINGERBOARD ROAD
S022025045A03 2025-02-14 2025-03-11 TEMPORARY PEDESTRIAN WALK SCRANTON STREET, STATEN ISLAND, FROM STREET BEND TO STREET FINGERBOARD ROAD

History

Start date End date Type Value
2024-12-06 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-12-05 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-12-05 2024-12-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-12-04 2024-12-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-12-04 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-11-27 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-11-20 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-11-18 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-11-01 2024-11-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-10-28 2024-10-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240208000036 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220228003882 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200224060297 2020-02-24 BIENNIAL STATEMENT 2020-02-01
140501002153 2014-05-01 BIENNIAL STATEMENT 2014-02-01
120228000929 2012-02-28 CERTIFICATE OF INCORPORATION 2012-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-25 No data WOODSTOCK AVENUE, FROM STREET DUER LANE TO STREET OXFORD PLACE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags okay
2025-03-24 No data WINCHESTER AVENUE, FROM STREET HILLCREST STREET TO STREET KING STREET No data Street Construction Inspections: Complaint Department of Transportation Storage of material & equipment without a valid permit.
2025-03-21 No data HILLSIDE TERRACE, FROM STREET HYLAN BOULEVARD TO STREET MANSION AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk installed
2025-03-15 No data WATCHOGUE ROAD, FROM STREET BEND TO STREET VICTORY BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk areas replaced in kind has expansion joints visible and need to be trimmed/sealed accordingly.Concrete overflowed onto asphalt roadway and needs to be restored in kind
2025-03-12 No data BLOOMINGDALE ROAD, FROM STREET JADE COURT TO STREET MARISA CIRCLE No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable.
2025-03-11 No data RADCLIFF ROAD, FROM STREET ALLENDALE ROAD TO STREET STEUBEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SWK FLAGS AT NEW BUILDING/HOME-OK
2025-03-11 No data STEUBEN STREET, FROM STREET HYLAN BOULEVARD TO STREET NORMALEE ROAD No data Street Construction Inspections: Post-Audit Department of Transportation NO WORK DONE
2025-03-11 No data PURDUE STREET, FROM STREET NOME AVENUE TO STREET RICHMOND HILL ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags ok expansion joints sealed. Apron and drop curb are ok as well.
2025-03-08 No data TALLMAN STREET, FROM STREET ARDEN AVENUE TO STREET HAROLD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Driveway apron installed
2025-03-06 No data PARK STREET, FROM STREET ANDREWS AVENUE TO STREET WILDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags ok joints are sealed. Driveway apron and drop curb ok

Complaints

Start date End date Type Satisafaction Restitution Result
2022-12-02 2022-12-14 Damaged Goods Yes 0.00 Resolved and Consumer Satisfied
2017-09-19 2017-10-13 Quality of Work Yes 2500.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606316 RENEWAL INVOICED 2023-03-01 100 Home Improvement Contractor License Renewal Fee
3606315 TRUSTFUNDHIC INVOICED 2023-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306832 TRUSTFUNDHIC INVOICED 2021-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306845 RENEWAL INVOICED 2021-03-08 100 Home Improvement Contractor License Renewal Fee
3306833 RENEWAL INVOICED 2021-03-08 100 Home Improvement Contractor License Renewal Fee
3306844 TRUSTFUNDHIC INVOICED 2021-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2996803 RENEWAL INVOICED 2019-03-04 100 Home Improvement Contractor License Renewal Fee
2996802 TRUSTFUNDHIC INVOICED 2019-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2996797 TRUSTFUNDHIC INVOICED 2019-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2996798 RENEWAL INVOICED 2019-03-04 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-228120 Office of Administrative Trials and Hearings Issued Early Settlement 2023-09-08 2500 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A registrant must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of the vehicle. Such daily inspection report must cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (f) of 17 RCNY ? 7-06. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle.
TWC-217942 Office of Administrative Trials and Hearings Issued Settled 2019-09-17 2500 2019-09-24 Failed to disclose the hiring of its employees within 10 business days

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345977086 0213400 2022-05-09 103 SHARROTT'S ROAD, STATEN ISLAND, NY, 10309
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2022-05-09
Emphasis L: LOCALTARG, N: RCS-NEP, P: LOCALTARG
Case Closed 2022-05-12

Related Activity

Type Referral
Activity Nr 1897473
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5541047306 2020-04-30 0202 PPP 21 BOWLING GREEN PL, STATEN ISLAND, NY, 10314
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15845
Loan Approval Amount (current) 15845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16003.73
Forgiveness Paid Date 2021-05-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State