Search icon

V & A MASONS INC.

Company Details

Name: V & A MASONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1980 (45 years ago)
Entity Number: 617461
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 72 FORST POND ROAD, GLEN COVE, NY, United States, 11542
Principal Address: 72 FROST POND ROAD, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO VAKUTINO Chief Executive Officer 72 FROST POND ROAD, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 FORST POND ROAD, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2008-03-13 2010-04-12 Address 72 FROST POND ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1994-04-14 2008-03-13 Address 74 FROST POND ROAD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1994-04-14 2008-03-13 Address 74 FROST POND ROAD, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1994-04-14 2008-03-13 Address 74 FORST POND ROAD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1980-03-28 1994-04-14 Address 74 FORST POND RD, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120417002100 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100412003222 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080313002138 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060327002864 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040324002523 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020314002226 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000407002255 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980327002085 1998-03-27 BIENNIAL STATEMENT 1998-03-01
940414002179 1994-04-14 BIENNIAL STATEMENT 1994-03-01
A655485-4 1980-03-28 CERTIFICATE OF INCORPORATION 1980-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302699517 0214700 1999-08-05 LOCUST AVE., GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-08-05
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-12-14

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1999-08-13
Abatement Due Date 1999-08-18
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 1999-08-13
Abatement Due Date 1999-08-18
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 1999-08-13
Abatement Due Date 1999-08-18
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
300139508 0214700 1998-10-09 COMMERCIAL ST, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-09
Emphasis L: FALL, S: CONSTRUCTION, S: SILICA
Case Closed 1999-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-10-15
Abatement Due Date 1998-10-20
Current Penalty 135.0
Initial Penalty 450.0
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1998-10-15
Abatement Due Date 1998-10-20
Current Penalty 450.0
Initial Penalty 1500.0
Nr Instances 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-10-15
Abatement Due Date 1998-10-20
Current Penalty 315.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1998-10-15
Abatement Due Date 1998-10-20
Current Penalty 450.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1998-10-15
Abatement Due Date 1998-11-10
Current Penalty 135.0
Initial Penalty 450.0
Nr Instances 1
Gravity 01
2281236 0214700 1986-05-19 SEARINGTOWN KNOLLS, I.U. WILLETS ROAD, SEARINGTOWN, NY, 11507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-19
Case Closed 1986-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1986-05-21
Abatement Due Date 1986-05-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5460577201 2020-04-27 0235 PPP 74 FROST POND RD, GLEN COVE, NY, 11542-3939
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37665
Loan Approval Amount (current) 37665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN COVE, NASSAU, NY, 11542-3939
Project Congressional District NY-03
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37901.45
Forgiveness Paid Date 2020-12-31
8759858305 2021-01-30 0235 PPS 74 Frost Pond Rd, Glen Cove, NY, 11542-3939
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37665
Loan Approval Amount (current) 37665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-3939
Project Congressional District NY-03
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37941.21
Forgiveness Paid Date 2021-12-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State