Search icon

GOODWILL MASON INC

Company Details

Name: GOODWILL MASON INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2018 (7 years ago)
Entity Number: 5296875
ZIP code: 11436
County: Queens
Place of Formation: New York
Address: 132-19 140TH STREET, JAMAICA, NY, United States, 11436

Contact Details

Phone +1 631-229-5278

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corpoRATION DOS Process Agent 132-19 140TH STREET, JAMAICA, NY, United States, 11436

Licenses

Number Status Type Date End date
2070853-DCA Active Business 2018-05-09 2025-02-28

Permits

Number Date End date Type Address
M042025108A13 2025-04-18 2025-05-20 REPAIR SIDEWALK 9 AVENUE, MANHATTAN, FROM STREET WEST 35 STREET TO STREET WEST 36 STREET
B022025107C10 2025-04-17 2025-05-14 TEMPORARY PEDESTRIAN WALK FOSTER AVENUE, BROOKLYN, FROM STREET EAST 21 STREET TO STREET EAST 22 STREET
B042025107A51 2025-04-17 2025-05-10 REPAIR SIDEWALK FOSTER AVENUE, BROOKLYN, FROM STREET EAST 21 STREET TO STREET EAST 22 STREET
B022025107C13 2025-04-17 2025-05-14 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 21 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET FOSTER AVENUE
B022025107C12 2025-04-17 2025-05-14 TEMPORARY PEDESTRIAN WALK EAST 21 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET FOSTER AVENUE
B022025107C11 2025-04-17 2025-05-14 OCCUPANCY OF SIDEWALK AS STIPULATED FOSTER AVENUE, BROOKLYN, FROM STREET EAST 21 STREET TO STREET EAST 22 STREET
B042025107A52 2025-04-17 2025-05-10 REPAIR SIDEWALK EAST 21 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET FOSTER AVENUE
B042025105A30 2025-04-15 2025-05-14 REPAIR SIDEWALK 8 STREET, BROOKLYN, FROM STREET 7 AVENUE TO STREET 8 AVENUE
B042025104A33 2025-04-14 2025-05-10 REPAIR SIDEWALK FOSTER AVENUE, BROOKLYN, FROM STREET EAST 21 STREET TO STREET EAST 22 STREET
B042025104A34 2025-04-14 2025-05-10 REPAIR SIDEWALK EAST 21 STREET, BROOKLYN, FROM STREET FARRAGUT ROAD TO STREET FOSTER AVENUE

History

Start date End date Type Value
2023-10-12 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-03 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231012001757 2023-10-12 CERTIFICATE OF CHANGE BY ENTITY 2023-10-12
180302010458 2018-03-02 CERTIFICATE OF INCORPORATION 2018-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-21 No data GRACE COURT, FROM STREET DEAD END TO STREET HICKS STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb replace ifo corner property 254 Hicks Street
2025-03-16 No data JEFFERSON AVENUE, FROM STREET LEWIS AVENUE TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SIDE WALK FLAGS INSTALLED AND SEALED
2025-02-19 No data EAST 100 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation four flags restored to grade
2025-02-18 No data GARFIELD PLACE, FROM STREET FISKE PLACE TO STREET POLHEMUS PLACE No data Street Construction Inspections: Post-Audit Department of Transportation single flag restored ifo property 248
2025-02-15 No data EAST 39 STREET, FROM STREET AVENUE D TO STREET CLARENDON ROAD No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk restored in kind
2025-02-13 No data EAST 70 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Occupy SW incompliance.
2025-02-12 No data 3 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation flags restored ifo property 377 in compliance, extending from each end of the property line
2025-02-12 No data 8 STREET, FROM STREET 8 AVENUE TO STREET PROSPECT PARK WEST No data Street Construction Inspections: Post-Audit Department of Transportation flags restored ifo property 514 in compliance
2025-02-12 No data 5 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation flags restored ifo property 385 in compliance
2025-02-12 No data 5 AVENUE, FROM STREET 1 STREET TO STREET 2 STREET No data Street Construction Inspections: Post-Audit Department of Transportation flags restored ifo property 288 in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583123 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3583124 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3286376 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286377 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2974533 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974534 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2781296 LICENSE INVOICED 2018-04-25 50 Home Improvement Contractor License Fee
2781299 FINGERPRINT INVOICED 2018-04-25 75 Fingerprint Fee
2781297 TRUSTFUNDHIC INVOICED 2018-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221105 Office of Administrative Trials and Hearings Issued Settled 2021-03-01 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-220270 Office of Administrative Trials and Hearings Issued Settled 2020-09-28 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-220075 Office of Administrative Trials and Hearings Issued Settled 2020-09-01 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2867177404 2020-05-06 0202 PPP 97-23 84TH ST FL 2, OZONE PARK, NY, 11416
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) 6365
Loan Approval Amount (current) 6365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6416.27
Forgiveness Paid Date 2021-02-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3124871 Intrastate Non-Hazmat 2025-01-28 209473 2024 2 2 DUMP TRUCK
Legal Name GOODWILL MASON INC
DBA Name -
Physical Address 9723 84TH ST # 2, OZONE PARK, NY, 11416, US
Mailing Address 9723 84TH ST # 2, OZONE PARK, NY, 11416, US
Phone (631) 229-5278
Fax -
E-mail GOODWILLMASON1313@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State