Search icon

MASTERSON INSURANCE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASTERSON INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1993 (33 years ago)
Entity Number: 1693218
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: country commons, 1520 route 55, LAGRANGEVILLE, NY, United States, 12540
Principal Address: 1520 RT 55, Lagrangeville, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
william j masterson Agent 19 indian hill rd, BREWSTER, NY, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent country commons, 1520 route 55, LAGRANGEVILLE, NY, United States, 12540

Chief Executive Officer

Name Role Address
WILLIAM J MASTERSON Chief Executive Officer 1520 RT 55, LAGRANGEVILLE, NY, United States, 12540

Form 5500 Series

Employer Identification Number (EIN):
061357482
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 3107 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 1520 RT 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2025-02-25 Address 3107 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2022-08-10 2025-02-25 Address 19 indian hill rd, BREWSTER, NY, 10509, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250225004503 2025-02-25 BIENNIAL STATEMENT 2025-02-25
220810000706 2022-08-09 CERTIFICATE OF CHANGE BY ENTITY 2022-08-09
151125006076 2015-11-25 BIENNIAL STATEMENT 2015-01-01
130107006726 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110208002321 2011-02-08 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$55,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,289.04
Servicing Lender:
First Financial Bank
Use of Proceeds:
Payroll: $55,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State