Search icon

MASTERSON INSURANCE AGENCY, INC.

Company Details

Name: MASTERSON INSURANCE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1993 (32 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASTERSON INSURANCE AGENCY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 061357482 2024-04-17 MASTERSON INSURANCE AGENCY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 8458788008
Plan sponsor’s address 1520 ROUTE 55, LAGRANGEVILLE, NY, 12540

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing WILLIAM J MASTERSON
MASTERSON INSURANCE AGENCY, INC - 401(K) PROFIT SHARING PLAN AND 2021 061357482 2022-05-26 MASTERSON INSURANCE AGENCY, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525100
Sponsor’s telephone number 8458788008
Plan sponsor’s address 3107, PATTERSON, NY, 12563

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing WILLIAM MASTERSON
MASTERSON INSURANCE AGENCY, INC - 401(K) PROFIT SHARING PLAN AND 2020 061357482 2021-07-01 MASTERSON INSURANCE AGENCY, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525100
Sponsor’s telephone number 8458788008
Plan sponsor’s address 3107, PATTERSON, NY, 12563

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing WILLIAM MASTERSON
MASTERSON INSURANCE AGENCY, INC - 401(K) PROFIT SHARING PLAN AND 2019 061357482 2020-10-13 MASTERSON INSURANCE AGENCY, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525100
Sponsor’s telephone number 8458788008
Plan sponsor’s address 3107ROUTE22, PATTERSON, NY, 12563

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing WILLIAM MASTERSON
MASTERSON INSURANCE AGENCY, INC - 401(K) PROFIT SHARING PLAN AND 2018 061357482 2019-05-24 MASTERSON INSURANCE AGENCY, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525100
Sponsor’s telephone number 8458788008
Plan sponsor’s address 3107, PATTERSON, NY, 12563

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing WILLIAM MASTERSON
MASTERSON INSURANCE AGENCY, INC - 401(K) PROFIT SHARING PLAN AND 2017 061357482 2020-10-15 MASTERSON INSURANCE AGENCY, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 525100
Sponsor’s telephone number 8458788008
Plan sponsor’s address 3107, PATTERSON, NY, 12563

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing WILLIAM MASTERSON

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

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 1520 RT 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 3107 RTE 22, PATTERSON, NY, 12563, 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 19 indian hill rd, BREWSTER, NY, 10509, USA (Type of address: Registered Agent)
2022-08-10 2025-02-25 Address country commons, 1520 route 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2022-08-10 2025-02-25 Address 3107 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2022-08-09 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-16 2022-08-10 Address 3107 ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
2009-01-16 2022-08-10 Address 3107 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2007-03-23 2011-02-08 Address 19 INDIAN HAI RD, BLEWSTER, NY, 10509, USA (Type of address: Principal Executive Office)

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
090501000628 2009-05-01 CERTIFICATE OF AMENDMENT 2009-05-01
090116002221 2009-01-16 BIENNIAL STATEMENT 2009-01-01
070323002925 2007-03-23 BIENNIAL STATEMENT 2007-01-01
050217002870 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030103002467 2003-01-03 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5136487109 2020-04-13 0202 PPP 3107 ROUTE 22, PATTERSON, NY, 12563-2342
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PATTERSON, PUTNAM, NY, 12563-2342
Project Congressional District NY-17
Number of Employees 9
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55289.04
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State