Search icon

A & R MASONRY DESIGN CORP.

Company Details

Name: A & R MASONRY DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2012 (13 years ago)
Entity Number: 4254262
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 526 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT AMORIM Chief Executive Officer 526 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 526 JOHNSON AVENUE, RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
200602061129 2020-06-02 BIENNIAL STATEMENT 2020-06-01
140611006130 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120605000728 2012-06-05 CERTIFICATE OF INCORPORATION 2012-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3826928409 2021-02-05 0235 PPS 526 Johnson Ave, Ronkonkoma, NY, 11779-6132
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27885
Loan Approval Amount (current) 27885
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 Y
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6132
Project Congressional District NY-02
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28147.65
Forgiveness Paid Date 2022-01-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State