Search icon

MASTERBUILDERS INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MASTERBUILDERS INC., ILLINOIS CORP_59032542 ILLINOIS

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

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)
1995-07-11 1998-08-14 Address 12 WASHINGTON DR, CENTERPORT, NY, 11721, 1816, USA (Type of address: Principal Executive Office)
1986-08-14 1995-07-11 Address 26 WEST 39TH ST, NEW YORK, NY, 10018, 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
960731002592 1996-07-31 BIENNIAL STATEMENT 1996-08-01
950711002504 1995-07-11 BIENNIAL STATEMENT 1993-08-01
940714000183 1994-07-14 CERTIFICATE OF AMENDMENT 1994-07-14
B391109-4 1986-08-14 CERTIFICATE OF INCORPORATION 1986-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8610148110 2020-07-26 0235 PPP 265 East Main Street, Centerport, NY, 11721-1440
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Centerport, SUFFOLK, NY, 11721-1440
Project Congressional District NY-01
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8268.33
Forgiveness Paid Date 2021-05-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State