Search icon

SICILIA MASONRY INC.

Company Details

Name: SICILIA MASONRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2015 (10 years ago)
Entity Number: 4701350
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 66-67 79 PLACE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-894-6429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYLVANA RUGGIRELLO DOS Process Agent 66-67 79 PLACE, MIDDLE VILLAGE, NY, United States, 11379

Licenses

Number Status Type Date End date
2019689-DCA Active Business 2015-03-19 2025-02-28

Permits

Number Date End date Type Address
Q042025094A29 2025-04-04 2025-04-24 REPAIR SIDEWALK 69 AVENUE, QUEENS, FROM STREET FLEET STREET TO STREET GROTON STREET
Q042025094A28 2025-04-04 2025-04-24 REPAIR SIDEWALK FLEET STREET, QUEENS, FROM STREET 69 AVENUE TO STREET 70 AVENUE
Q042025085A28 2025-03-26 2025-04-24 REPAIR SIDEWALK 115 STREET, QUEENS, FROM STREET 103 AVENUE TO STREET LIBERTY AVENUE
Q042024344A52 2024-12-09 2024-12-15 REPAIR SIDEWALK 79 PLACE, QUEENS, FROM STREET FURMANVILLE AVENUE TO STREET JUNIPER VALLEY ROAD
Q012024344B50 2024-12-09 2024-12-15 RESET, REPAIR OR REPLACE CURB-PROTECTED 79 STREET, QUEENS, FROM STREET 66 ROAD TO STREET JUNIPER VALLEY ROAD
Q042024344A51 2024-12-09 2024-12-15 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 79 STREET, QUEENS, FROM STREET 66 ROAD TO STREET JUNIPER VALLEY ROAD
Q042024289A96 2024-10-15 2024-10-31 REPAIR SIDEWALK CROSS BAY BOULEVARD, QUEENS, FROM STREET 158 AVENUE TO STREET 159 AVENUE
Q042024289B02 2024-10-15 2024-11-09 REPAIR SIDEWALK CROSS BAY BOULEVARD, QUEENS, FROM STREET 158 AVENUE TO STREET 159 AVENUE
Q042024289B01 2024-10-15 2024-11-09 REPAIR SIDEWALK CROSS BAY BOULEVARD, QUEENS, FROM STREET 158 AVENUE TO STREET 159 AVENUE
Q042024289B00 2024-10-15 2024-11-09 REPAIR SIDEWALK CROSS BAY BOULEVARD, QUEENS, FROM STREET 158 AVENUE TO STREET 159 AVENUE

History

Start date End date Type Value
2022-08-30 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-28 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-28 2015-02-25 Address 66-67 79 STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150225000615 2015-02-25 CERTIFICATE OF CHANGE 2015-02-25
150128010237 2015-01-28 CERTIFICATE OF INCORPORATION 2015-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-06 No data 28 AVENUE, FROM STREET 23 STREET TO STREET 25 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb installed at the corner property of 28-02.
2025-01-25 No data NEW UTRECHT AVENUE, FROM STREET 39 STREET TO STREET 40 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Several sidewalk flags were repaired, in front of 3901 New Utrecht Avenue.
2025-01-18 No data BUSHWICK AVENUE, FROM STREET MESEROLE STREET TO STREET MONTROSE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk is in compliance
2025-01-06 No data 25 STREET, FROM STREET 28 AVENUE TO STREET 29 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repaired.
2025-01-02 No data NORTH 6 STREET, FROM STREET DRIGGS AVENUE TO STREET ROEBLING STREET No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flag installed.
2024-12-04 No data FRESH POND ROAD, FROM STREET GATES AVENUE TO STREET LINDEN STREET No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2024-10-09 No data FRONT STREET, FROM STREET FULTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed single ramp in the NW2 corner quadrant is non ADA compliant. Measured & collected in Prism on 2/21/24.
2024-08-04 No data 114 STREET, FROM STREET 101 AVENUE TO STREET 103 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation C.A.R. reinspection passed, expansion joint installed, recessed and sealed on the sidewalk between 101-47/101-49 114th Street.
2024-07-29 No data 163 AVENUE, FROM STREET 85 STREET TO STREET 86 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Several flags repaired on sidewalk In kind opposite 85-15.
2024-06-28 No data 114 STREET, FROM STREET 101 AVENUE TO STREET 103 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation must be reinspection done

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557827 TRUSTFUNDHIC INVOICED 2022-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3557828 RENEWAL INVOICED 2022-11-23 100 Home Improvement Contractor License Renewal Fee
3259114 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259113 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980686 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980687 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2503343 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
2503342 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2101177 EXAMHIC INVOICED 2015-06-10 50 Home Improvement Contractor Exam Fee
2016930 FINGERPRINT INVOICED 2015-03-13 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7228397309 2020-04-30 0202 PPP 66-67 79th Place, Middle Village, NY, 11379-2722
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300
Loan Approval Amount (current) 4300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-2722
Project Congressional District NY-06
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4332.25
Forgiveness Paid Date 2021-02-16
1151148304 2021-01-16 0202 PPS 6667 79th Pl, Middle Village, NY, 11379-2722
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-2722
Project Congressional District NY-06
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 3011.42
Forgiveness Paid Date 2021-08-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State