Search icon

MASTER BUILDING INSPECTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASTER BUILDING INSPECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1988 (37 years ago)
Entity Number: 1262428
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 1 COUNTRY ROAD, MAMARONECK, NY, United States, 10543
Principal Address: 2525 PALMER AVENUE, SUITE 2C, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-637-7505

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MARVIN KAPUS DOS Process Agent 1 COUNTRY ROAD, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
MARVIN KAPUS Chief Executive Officer 2525 PALMER AVE, SUITE 2C, NEW ROCHELLE, NY, United States, 10801

Licenses

Number Status Type Date End date Address
24-6I5B9-SHMO Active Mold Assessment Contractor License (SH125) 2024-01-17 2026-03-31 2525 Palmer Ave, Suite 2C, NEW ROCHELLE, NY, 10801

History

Start date End date Type Value
2016-05-10 2018-05-10 Address 240 NORTH AVENUE, SUITE 204-D, NEW ROCHELLE, NY, 10801, 6405, USA (Type of address: Principal Executive Office)
2000-05-12 2018-05-10 Address 240 NORTH AVENUE, SUITE 204-D, NEW ROCHELLE, NY, 10801, 6405, USA (Type of address: Chief Executive Officer)
2000-05-12 2016-05-10 Address 240 NORTH AVENUE, SUITE 204-D, NEW ROCHELLE, NY, 10801, 6405, USA (Type of address: Principal Executive Office)
1998-05-01 2010-06-24 Address 311 FIFTH AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1992-11-10 2000-05-12 Address 411 5TH AVENUE, PELHAM, NY, 10803, 1351, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180510006452 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160510006259 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140509006574 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120507006248 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100624002354 2010-06-24 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
15900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13012
Current Approval Amount:
13012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13147.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State