Search icon

M.A.S. GENERAL CONTRACTING & WOODWORK, INC.

Headquarter

Company Details

Name: M.A.S. GENERAL CONTRACTING & WOODWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1993 (32 years ago)
Entity Number: 1718441
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 111 CEDAR STREET, NEW ROCHELLE, NY, United States, 10801
Address: 102 LAWRENCE PLACE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARIO BARBUTO Chief Executive Officer 102 LAWRENCE PLACE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 LAWRENCE PLACE, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
3056975
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0554541
State:
CONNECTICUT

History

Start date End date Type Value
1993-04-14 1995-10-26 Address 102 LAWRENCE PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970902002214 1997-09-02 BIENNIAL STATEMENT 1997-04-01
951026002082 1995-10-26 BIENNIAL STATEMENT 1995-04-01
930414000040 1993-04-14 CERTIFICATE OF INCORPORATION 1993-04-14

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
21737.00
Total Face Value Of Loan:
21737.00

Paycheck Protection Program

Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21737
Current Approval Amount:
21737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21908.01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State