Search icon

DESCO MASONRY CONSTRUCTION LLC

Company Details

Name: DESCO MASONRY CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2016 (9 years ago)
Entity Number: 4996380
ZIP code: 11754
County: Nassau
Place of Formation: New York
Address: 277 INDIAN HEAD RD., KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 277 INDIAN HEAD RD., KINGS PARK, NY, United States, 11754

Filings

Filing Number Date Filed Type Effective Date
161108000807 2016-11-08 CERTIFICATE OF PUBLICATION 2016-11-08
160819010127 2016-08-19 ARTICLES OF ORGANIZATION 2016-08-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344329016 0214700 2019-09-16 48 SHERRARD ST., ROSLYN HEIGHTS, NY, 11577
Inspection Type Referral
Scope Records
Safety/Health Safety
Close Conference 2019-09-16
Emphasis N: AMPUTATE
Case Closed 2022-11-21

Related Activity

Type Referral
Activity Nr 1501409
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-09-24
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2019-12-11
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) Desco Masonry Construction LLC - On or about 07/18/2019 the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the casefile, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2673828505 2021-02-22 0235 PPS 48 Sherrard St, Roslyn Hts, NY, 11577-1713
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54491
Loan Approval Amount (current) 54491
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Hts, NASSAU, NY, 11577-1713
Project Congressional District NY-03
Number of Employees 9
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55240.44
Forgiveness Paid Date 2022-07-13
1609587706 2020-05-01 0235 PPP 48 SHERRARD ST, ROSLYN HEIGHTS, NY, 11577
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54867
Loan Approval Amount (current) 54867
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 N
Business Age Description Existing or more than 2 years old
Project Address ROSLYN HEIGHTS, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55563.02
Forgiveness Paid Date 2021-08-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State