Search icon

AGENCY CONSTRUCTION CORP.

Company Details

Name: AGENCY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1981 (44 years ago)
Entity Number: 715393
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601
Principal Address: 526 FAYETTE AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GDHNVGLL4AD8 2025-04-30 526 FAYETTE AVE, MAMARONECK, NY, 10543, 2212, USA P O BOX 266, MAMARONECK, NY, 10543, 0266, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-05-02
Initial Registration Date 2001-12-28
Entity Start Date 1980-01-15
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 236118, 236210, 236220, 237110, 237990, 238110, 238120, 238140, 238160, 238190, 238210, 238220, 238290, 238310, 238320, 238330, 238350, 238390, 238910, 238990, 334512, 541330, 541350
Product and Service Codes Z2AA, Z2AZ, Z2CA, Z2DA, Z2DZ, Z2FC, Z2JA, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY C MASONE
Address 526 FAYETTE AVE, MAMARONECK, NY, 10543, 0266, USA
Government Business
Title PRIMARY POC
Name GREGORY C MASONE
Address 526 FAYETTE AVE, MAMARONECK, NY, 10543, 0266, USA
Past Performance
Title PRIMARY POC
Name GREGORY MASONE
Address PO BOX 266, 526 FAYETTE AVE, MAMARONECK, NY, 10543, 0266, USA
Title ALTERNATE POC
Name JOSEPH MASONE
Address 526 FAYETTE AVE, MAMARONECK, NY, 10543, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0JLM9 Active Non-Manufacturer 1989-10-18 2024-05-02 2029-05-02 2025-04-30

Contact Information

POC GREGORY C. MASONE
Phone +1 914-698-1151
Fax +1 914-381-5996
Address 526 FAYETTE AVE, MAMARONECK, NY, 10543 2212, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AGENCY CONSTRUCTION CORP. PROFIT SHARING PLAN 2022 133088248 2024-04-04 AGENCY CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 236200
Sponsor’s telephone number 9146981151
Plan sponsor’s address P.O. BOX 266, 526 FAYETTE AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2024-04-04
Name of individual signing GREGORY M. MASONE
AGENCY CONSTRUCTION CORP. PROFIT SHARING PLAN 2021 133088248 2022-10-17 AGENCY CONSTRUCTION CORP. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-07-01
Business code 236200
Sponsor’s telephone number 9146981151
Plan sponsor’s address P.O. BOX 266, 526 FAYETTE AVENUE, MAMARONECK, NY, 10543

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing GREGORY M. MASONE

Chief Executive Officer

Name Role Address
GREGORY M MASONE Chief Executive Officer 526 FAYETTE AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
C/O DELBELLO DONNELLAN WEINGARTEN WISE & WIEDERKEHR, LLP DOS Process Agent ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, United States, 10601

Licenses

Number Type End date
31MA0696957 CORPORATE BROKER 2025-04-28
109913885 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-04-17 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-04-17 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2018-12-07 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2018-12-07 2023-08-23 Address ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1999-09-10 2018-12-07 Address ATTN LEE WEIDEALLER, 1 N LEXINGTON AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1995-08-02 2023-08-23 Address 526 FAYETTE AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1981-08-06 1999-09-10 Address 20 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1981-08-06 2018-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230823003819 2023-08-22 CERTIFICATE OF AMENDMENT 2023-08-22
181207000215 2018-12-07 CERTIFICATE OF AMENDMENT 2018-12-07
150810006057 2015-08-10 BIENNIAL STATEMENT 2015-08-01
130806006045 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110908002242 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090821002124 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070822002956 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051006002282 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030806002608 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010807002216 2001-08-07 BIENNIAL STATEMENT 2001-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339586307 0215000 2014-02-12 205 EAST 36TH STREET, NEW YORK, NY, 10016
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-02-12
Emphasis L: FALL
Case Closed 2014-06-16

Related Activity

Type Inspection
Activity Nr 958510
Safety Yes
Type Inspection
Activity Nr 959871
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260034 C
Issuance Date 2014-05-12
Current Penalty 1700.0
Initial Penalty 2000.0
Final Order 2014-05-30
Nr Instances 1
Nr Exposed 30
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.34(c): Means of egress was not continually maintained free of all obstructions or impediments to full instant use in the case of fire or other emergency. Location: 205 West 36th Street, New York, NY. First Floor. The rampway emergency exit that led from the second floor to the first floor was obstructed with cinder blocks, cement mixer equipment and other materials. On or about 02/12/2014.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2014-05-12
Abatement Due Date 2014-05-22
Current Penalty 0.0
Initial Penalty 2000.0
Final Order 2014-05-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: Location: 205 West 36th Street, New York, NY. First Floor. Employees working on a tubular welded scaffold were constructing a wall with cinder blocks. Employees were not protected by protective helmet from possible danger of head injury from impact and by falling/flying objects. On or about 02/12/2014.
307633875 0214700 2006-04-18 USPS, 600 FRANKLIN AVENUE, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-18
Case Closed 2006-04-19
300597309 0215600 1998-02-19 4168 MAIN STREET, FLUSHING, NY, 11354
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1998-02-19
100514942 0214700 1988-12-06 VA MEDICAL CENTER BLDG. #203, NORTHPORT, NY, 11768
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-06
Case Closed 1988-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-12-08
Abatement Due Date 1988-12-11
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2306117702 2020-05-01 0202 PPP 526 FAYETTE AVE, MAMARONECK, NY, 10543
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176032
Loan Approval Amount (current) 176032
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 MAMARONECK, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178303.4
Forgiveness Paid Date 2021-08-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State