Search icon

GRS MASONRY INC

Company Details

Name: GRS MASONRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2014 (11 years ago)
Entity Number: 4640951
ZIP code: 11702
County: Queens
Place of Formation: New York
Activity Description: GRS Masonry is a masonry contracting company.
Address: 100 LITTLE EAST NECK RD, BABYLON, NY, United States, 11702

Contact Details

Website http://www.grsmasonryinc.com

Phone +1 917-864-5657

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRS MASONRY INC DOS Process Agent 100 LITTLE EAST NECK RD, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
MANSFIELD GIBBS Chief Executive Officer 100 LITTLE EAST NECK RD, BABYLON, NY, United States, 11702

Licenses

Number Status Type Date End date
2018828-DCA Active Business 2015-03-02 2025-02-28

History

Start date End date Type Value
2017-02-16 2020-09-04 Address 100 LITTLE EAST NECK RD, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2014-09-23 2017-02-16 Address 133-05 PECONIC STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230206003707 2023-02-06 BIENNIAL STATEMENT 2022-09-01
200904060420 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180905006280 2018-09-05 BIENNIAL STATEMENT 2018-09-01
170216006172 2017-02-16 BIENNIAL STATEMENT 2016-09-01
140923010368 2014-09-23 CERTIFICATE OF INCORPORATION 2014-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595990 TRUSTFUNDHIC INVOICED 2023-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3595991 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3285587 TRUSTFUNDHIC INVOICED 2021-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3285588 RENEWAL INVOICED 2021-01-20 100 Home Improvement Contractor License Renewal Fee
2968997 TRUSTFUNDHIC INVOICED 2019-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2968998 RENEWAL INVOICED 2019-01-26 100 Home Improvement Contractor License Renewal Fee
2776741 LICENSE REPL INVOICED 2018-04-16 15 License Replacement Fee
2538538 RENEWAL INVOICED 2017-01-24 100 Home Improvement Contractor License Renewal Fee
2538537 TRUSTFUNDHIC INVOICED 2017-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1983054 TRUSTFUNDHIC INVOICED 2015-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6446867410 2020-05-14 0235 PPP 100 Little East Neck Road, Babylon, NY, 11702
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21986.54
Loan Approval Amount (current) 21986.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22269.05
Forgiveness Paid Date 2021-09-02

Date of last update: 21 Apr 2025

Sources: New York Secretary of State