Search icon

MAS-SAR-O, INC.

Company Details

Name: MAS-SAR-O, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1985 (40 years ago)
Entity Number: 1001232
ZIP code: 11753
County: Queens
Place of Formation: New York
Principal Address: 117-18 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375
Address: 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MASSARO, JR Chief Executive Officer 117-18 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
SEYMOUR HOWARD, ESQ DOS Process Agent 380 NORTH BROADWAY, JERICHO, NY, United States, 11753

Licenses

Number Type Date Last renew date End date Address Description
0423-23-135497 Alcohol sale 2023-01-17 2023-01-17 2025-02-28 117 18 QUEENS BLVD, FOREST HILLS, New York, 11375 Additional Bar
0340-23-131089 Alcohol sale 2023-01-11 2023-01-11 2025-02-28 117 18 QUEENS BLVD, FOREST HILLS, New York, 11375 Restaurant

History

Start date End date Type Value
1995-04-10 2011-05-23 Address 117-18 QUEEN BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-04-10 2011-05-23 Address 117-18 QUEEN BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1985-05-31 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-05-31 2011-05-23 Address 380 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130521002490 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110523002893 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090422002130 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070514002346 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050708002455 2005-07-08 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
173690.00
Total Face Value Of Loan:
173690.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173690
Current Approval Amount:
173690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
175269.23

Court Cases

Court Case Summary

Filing Date:
2019-08-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GUEVARA
Party Role:
Plaintiff
Party Name:
MAS-SAR-O, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State