Search icon

ARTHUR MASONRY LLC

Company Details

Name: ARTHUR MASONRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Nov 2013 (11 years ago)
Entity Number: 4491976
ZIP code: 14085
County: Erie
Place of Formation: New York
Address: 2482 NORTH CREEK ROAD, LAKEVIEW, NY, United States, 14085

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2482 NORTH CREEK ROAD, LAKEVIEW, NY, United States, 14085

Filings

Filing Number Date Filed Type Effective Date
140129000338 2014-01-29 CERTIFICATE OF PUBLICATION 2014-01-29
131125010049 2013-11-25 ARTICLES OF ORGANIZATION 2013-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339054793 0215800 2013-05-08 OLIVE GARDEN, 4636 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2013-05-08
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2017-02-16

Related Activity

Type Inspection
Activity Nr 905451
Safety Yes
Type Inspection
Activity Nr 905460
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2013-06-25
Abatement Due Date 2013-07-03
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2013-08-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): 29 CFR 1926.450(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports: a) North side of building, on or about 5-8-13: One employee was working on a scaffold platform that was not fully planked, exposing the employee to a fall hazard of 13 feet 3 inches.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2013-06-25
Abatement Due Date 2013-07-03
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2013-08-01
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2): Supported scaffold poles, legs, posts, frames, or uprights did not bear on base plates, mud sills or other adequate firm foundation: a) North side of building, on or about 5-8-13: One employee was working on a scaffold platform that did not have base plates and mudsills under the scaffold legs, exposing the employee to a fall hazard of 13 feet 3 inches.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2013-06-25
Abatement Due Date 2013-07-03
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2013-08-01
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level were not protected from falling to that lower level: a) North side of building, on or about 5-8-13: One employee was working on a scaffold platform without fall protection, exposing the employee to a fall hazard of 13 feet 3 inches.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5646717705 2020-05-01 0296 PPP 2482 N CREEK RD, LAKE VIEW, NY, 14085-9658
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16941
Loan Approval Amount (current) 16941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE VIEW, ERIE, NY, 14085-9658
Project Congressional District NY-23
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17086.27
Forgiveness Paid Date 2021-03-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State