Search icon

THE MASTERS COACH, LTD.

Company Details

Name: THE MASTERS COACH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1987 (38 years ago)
Entity Number: 1212614
ZIP code: 12589
County: Orange
Place of Formation: New York
Address: 1471 ROUTE 208, WALLKILL, NY, United States, 12589

Contact Details

Phone +1 845-895-8201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID E. BARNHART, SR. Chief Executive Officer 1471 ROUTE 208, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1471 ROUTE 208, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2023-01-04 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-14 2007-11-05 Address 1471 ROUTE 208, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-14 Address 1471 RT 208, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-14 Address 1471 RT 208, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
1992-10-29 2007-11-05 Address 1471 RT 208, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191002061546 2019-10-02 BIENNIAL STATEMENT 2019-10-01
131009006294 2013-10-09 BIENNIAL STATEMENT 2013-10-01
111024002577 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091005002231 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071105002357 2007-11-05 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
199400.00
Total Face Value Of Loan:
199400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
199400
Current Approval Amount:
199400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201301.13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State