Search icon

NORTH SOUTH MASONRY INC

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH SOUTH MASONRY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2015 (10 years ago)
Date of dissolution: 13 May 2024
Entity Number: 4740036
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 654 WELLWOOD AVENUE SUITE 350, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 654 WELLWOOD AVENUE SUITE 350, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2024-07-18 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-17 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-09 2022-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240514001526 2024-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-13
150409010271 2015-04-09 CERTIFICATE OF INCORPORATION 2015-04-09

USAspending Awards / Financial Assistance

Date:
2021-10-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1495517.00
Total Face Value Of Loan:
1495517.00
Date:
2018-12-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-09-21
Type:
Prog Other
Address:
64 LINCOLN AVE., NEW ROCHELLE, NY, 10801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-02-08
Type:
Prog Related
Address:
869 E 147TH ST., BRONX, NY, 10455
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-02-08
Type:
Prog Related
Address:
869 E 147TH ST., BRONX, NY, 10455
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-01-31
Type:
Prog Related
Address:
545 E. 166TH ST., BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-01-31
Type:
Prog Related
Address:
545 E. 166TH ST., BRONX, NY, 10456
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1601147
Current Approval Amount:
1495518
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1513838.1
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1495517
Current Approval Amount:
1495517
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1518531.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State