Search icon

MARY ANN MASSA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARY ANN MASSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1992 (33 years ago)
Entity Number: 1624329
ZIP code: 14622
County: Monroe
Place of Formation: New York
Principal Address: 4581 CULVER ROAD, ROCHESTER, NY, United States, 14622
Address: 4581 CULVER RD, ROCHESTER, NY, United States, 14622

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS A MASSA Chief Executive Officer 4581 CULVER RD, ROCHESTER, NY, United States, 14622

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4581 CULVER RD, ROCHESTER, NY, United States, 14622

Form 5500 Series

Employer Identification Number (EIN):
161415034
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors DBA Name:
NICKS SEA BREEZE INN
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors DBA Name:
NICKS SEA BREEZE INN
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327051 Alcohol sale 2023-06-26 2023-06-26 2025-06-30 4581 CULVER ROAD, ROCHESTER, New York, 14622 Restaurant

History

Start date End date Type Value
2006-04-24 2010-04-14 Address 186 LAKE BLUFF RD, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)
2006-04-24 2010-04-14 Address 4581 CULVER RD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
1998-03-13 2006-04-24 Address 186 LAKE BLUFF RD, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)
1998-03-13 2010-04-14 Address 4581 CULVER RD, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
1998-03-13 2006-04-24 Address 4581 CULVER RD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140307007046 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120426002339 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100414002293 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080414002641 2008-04-14 BIENNIAL STATEMENT 2008-03-01
060424002166 2006-04-24 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
121569.00
Total Face Value Of Loan:
121569.00
Date:
2020-04-30
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:
86836.00
Total Face Value Of Loan:
86836.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$121,569
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,569
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$122,146.45
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $121,567
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$86,836
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,836
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$87,547.57
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $86,836

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State