Search icon

MASTERBUILDERS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MASTERBUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1986 (39 years ago)
Entity Number: 1104979
ZIP code: 11721
County: New York
Place of Formation: New York
Address: 265 E MAIN ST, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH IANNO DOS Process Agent 265 E MAIN ST, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
JOSEPH IANNO Chief Executive Officer 265 E MAIN ST, CENTERPORT, NY, United States, 11721

Links between entities

Type:
Headquarter of
Company Number:
CORP_59032542
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
1998-08-14 2000-07-25 Address 15 PARK CIRCLE, 201, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office)
1998-08-14 2000-07-25 Address 15 PARK CIRCLE, 201, CENTERPORT, NY, 11721, 1672, USA (Type of address: Chief Executive Officer)
1998-08-14 2000-07-25 Address 15 PARK CIRCLE, 201, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
1995-07-11 1998-08-14 Address 12 WASHINGTON DR, CENTERPORT, NY, 11721, 1816, USA (Type of address: Chief Executive Officer)
1995-07-11 1998-08-14 Address 12 WASHINGTON DR, CENTERPORT, NY, 11721, 1816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080828003014 2008-08-28 BIENNIAL STATEMENT 2008-08-01
060814002835 2006-08-14 BIENNIAL STATEMENT 2006-08-01
030401002723 2003-04-01 BIENNIAL STATEMENT 2002-08-01
000725002500 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980814002313 1998-08-14 BIENNIAL STATEMENT 1998-08-01

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
8200.00
Total Face Value Of Loan:
8200.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41200.00
Total Face Value Of Loan:
41200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8200
Current Approval Amount:
8200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8268.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State