Search icon

MASTER CRAFT INSTALLATIONS, INC.

Company Details

Name: MASTER CRAFT INSTALLATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1991 (33 years ago)
Entity Number: 1589822
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 99 BUTTERCUP LANE, HUNTINGTON, NY, United States, 11743
Principal Address: 55 DECKER STREET, COPIAGUE, NY, United States, 11726

Contact Details

Phone +1 631-842-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE VAHAMONDE SR Chief Executive Officer 55 DECKER STREET, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 BUTTERCUP LANE, HUNTINGTON, NY, United States, 11743

Licenses

Number Status Type Date End date
1417822-DCA Inactive Business 2012-01-19 2023-02-28
0898156-DCA Inactive Business 2003-04-10 2011-06-30

History

Start date End date Type Value
1993-11-04 1997-11-06 Address 55 DECKER STREET, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office)
1993-11-04 1997-11-06 Address 55 DECKER STREET, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1993-11-04 2020-02-26 Address 55 DECKER STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1992-11-23 1993-11-04 Address 719 BROADWAY AVE, HOLBROOK, NY, 11741, 4905, USA (Type of address: Chief Executive Officer)
1992-11-23 1993-11-04 Address 719 BROADWAY AVE, HOLBROOK, NY, 11741, 4905, USA (Type of address: Service of Process)
1992-11-23 1993-11-04 Address 719 BROADWAY AVE, HOLBROOK, NY, 11741, 4905, USA (Type of address: Principal Executive Office)
1991-11-15 1992-11-23 Address 32 OAK STREET, HICKSVILLE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200226000283 2020-02-26 CERTIFICATE OF CHANGE 2020-02-26
140310002178 2014-03-10 BIENNIAL STATEMENT 2013-11-01
111129002636 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091113002119 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071119003110 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060104002368 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031117002123 2003-11-17 BIENNIAL STATEMENT 2003-11-01
011115002170 2001-11-15 BIENNIAL STATEMENT 2001-11-01
000118002415 2000-01-18 BIENNIAL STATEMENT 1999-11-01
971106002721 1997-11-06 BIENNIAL STATEMENT 1997-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3279196 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
3279195 TRUSTFUNDHIC INVOICED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977688 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977689 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2548621 TRUSTFUNDHIC INVOICED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548622 RENEWAL INVOICED 2017-02-07 100 Home Improvement Contractor License Renewal Fee
1971774 RENEWAL INVOICED 2015-02-02 100 Home Improvement Contractor License Renewal Fee
1971773 TRUSTFUNDHIC INVOICED 2015-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1139839 TRUSTFUNDHIC INVOICED 2013-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1226430 RENEWAL INVOICED 2013-05-23 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6298647705 2020-05-01 0235 PPP 99 BUTTERCUP LN, HUNTINGTON, NY, 11743-3003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76462
Loan Approval Amount (current) 81247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON, SUFFOLK, NY, 11743-3003
Project Congressional District NY-01
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81756.64
Forgiveness Paid Date 2021-03-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State