Search icon

MASON CAMERA & ELECTRONICS CORP.

Headquarter

Company Details

Name: MASON CAMERA & ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1959 (66 years ago)
Entity Number: 118515
ZIP code: 11205
County: New York
Place of Formation: New York
Address: BROOKLYN NAVY YARD #11, 63 FLUSHING AVENUE UNIT 301, BROOKLYN, NY, United States, 11205
Principal Address: 63 FLUSHING AVE UNIT 301, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ROTTENBERG Chief Executive Officer 63 FLUSHING AVE UNIT 301, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BROOKLYN NAVY YARD #11, 63 FLUSHING AVENUE UNIT 301, BROOKLYN, NY, United States, 11205

Links between entities

Type:
Headquarter of
Company Number:
P01813
State:
FLORIDA

History

Start date End date Type Value
2007-04-24 2013-04-23 Address BROOKLYN NAVY YARD / #11, 63 FLUSHING AVENUE / UNIT 301, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2007-04-24 2009-03-26 Address 7 HAWTHORNE LANE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2007-04-24 2009-03-26 Address 7 HAWTHORNE LANE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
2005-05-17 2007-04-24 Address BROOKLYN NAVY YARD #11, 63 FLUSHING AVE UNIT 301, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2001-05-18 2007-04-24 Address 7 HAWTHORNE LN, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20160513087 2016-05-13 ASSUMED NAME CORP INITIAL FILING 2016-05-13
130423002429 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110425002936 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090326003118 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070424002660 2007-04-24 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
52863.00
Total Face Value Of Loan:
52863.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52863
Current Approval Amount:
52863
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53504.6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State