Search icon

MASTERLINE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASTERLINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1992 (33 years ago)
Entity Number: 1660126
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 1050 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110
Principal Address: 1050 TROY-SCHENECTADY RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
EDWARD C. DUGGAN Chief Executive Officer 1050 TROY-SCHENECTADY RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2002-08-27 2006-07-27 Address 1050 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-09-28 2002-08-27 Address 42 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-09-28 2002-08-27 Address 42 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-09-28 2002-03-12 Address 42 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1992-08-19 1993-09-28 Address 42 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140903007515 2014-09-03 BIENNIAL STATEMENT 2014-08-01
120828002288 2012-08-28 BIENNIAL STATEMENT 2012-08-01
100818002389 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080731003487 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060727002603 2006-07-27 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$28,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,693.96
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $22,800
Utilities: $2,700
Mortgage Interest: $3,000
Jobs Reported:
62
Initial Approval Amount:
$122,300
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,346.34
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $122,294
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State