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
030502002484 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010515002180 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990524002759 1999-05-24 BIENNIAL STATEMENT 1999-05-01
970512002324 1997-05-12 BIENNIAL STATEMENT 1997-05-01
950410002275 1995-04-10 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8238107900 2020-06-18 0202 PPP 11718 QUEENS BLVD, FOREST HILLS, NY, 11375-7052
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173690
Loan Approval Amount (current) 173690
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 FOREST HILLS, QUEENS, NY, 11375-7052
Project Congressional District NY-06
Number of Employees 11
NAICS code 722511
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 175269.23
Forgiveness Paid Date 2021-05-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State