Search icon

MASTER APTS. INC.

Company Details

Name: MASTER APTS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1985 (40 years ago)
Entity Number: 1019953
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: MASTER APTS. INC. c/o ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019
Address: 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ORSID NEW YORK DOS Process Agent 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WENDY BALTER Chief Executive Officer C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-10-25 2023-10-25 Address ORSID REALTY CORP, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address C/O ORSID NEW YORK, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-11-15 2023-10-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-08-14 2023-10-25 Address 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2019-08-14 2023-10-25 Address ORSID REALTY CORP, 156 WEST 56TH STREET, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-06-28 2019-08-14 Address ORSID REALTY CORP, 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-06-28 2019-08-14 Address 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-06-28 2019-08-14 Address C/O ORSID REALTY CORP., 1740 BROADWAY, 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2015-10-13 2018-06-28 Address ORSID REALTY CORP, 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-09-09 2015-10-13 Address ORSID REALTY CORP, 1740 BROADWAY / 2ND FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231025000209 2023-10-25 BIENNIAL STATEMENT 2023-08-01
211107000121 2021-11-07 BIENNIAL STATEMENT 2021-11-07
190814060307 2019-08-14 BIENNIAL STATEMENT 2019-08-01
180628006149 2018-06-28 BIENNIAL STATEMENT 2017-08-01
151013002085 2015-10-13 BIENNIAL STATEMENT 2015-08-01
130909002326 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110907002382 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090811002823 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070829002395 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051027002357 2005-10-27 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8783568802 2021-04-22 0202 PPP 310 Riverside Dr, New York, NY, 10025-4143
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170000
Loan Approval Amount (current) 170000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-4143
Project Congressional District NY-12
Number of Employees 11
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171364.66
Forgiveness Paid Date 2022-02-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State