Search icon

MASTERLINE, INC.

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
040907002439 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020827002464 2002-08-27 BIENNIAL STATEMENT 2002-08-01
020312000154 2002-03-12 CERTIFICATE OF CHANGE 2002-03-12
000810002692 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980805002209 1998-08-05 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6034277207 2020-04-27 0248 PPP 1050 TROY SCHENECTADY RD, LATHAM, NY, 12110-1008
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-1008
Project Congressional District NY-20
Number of Employees 40
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28693.96
Forgiveness Paid Date 2021-01-07
2035828609 2021-03-13 0248 PPS 1050 Troy Schenectady Rd, Latham, NY, 12110-1008
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122300
Loan Approval Amount (current) 122300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-1008
Project Congressional District NY-20
Number of Employees 62
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123346.34
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Feb 2025

Sources: New York Secretary of State