Search icon

MASTERWORK KITCHENS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASTERWORK KITCHENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1993 (32 years ago)
Entity Number: 1739748
ZIP code: 10916
County: Orange
Place of Formation: New York
Address: 97 ROUTE 416, CAMPBELL HALL, NY, United States, 10916
Principal Address: 97 ROUTE 416, SUITE 6, CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASTERWORK KITCHENS, INC. DOS Process Agent 97 ROUTE 416, CAMPBELL HALL, NY, United States, 10916

Chief Executive Officer

Name Role Address
JOSEPH M MATTA Chief Executive Officer 97 ROUTE 416, SUITE 6, CAMPBALL HALL, NY, United States, 10916

Form 5500 Series

Employer Identification Number (EIN):
061371822
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-22 2025-07-22 Address 3 HATFIELD LANE SUITE 2B, CAMPBALL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2025-07-22 2025-07-22 Address 97 ROUTE 416, SUITE 6, CAMPBALL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2024-01-30 2025-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2025-07-22 Address 97 ROUTE 416, SUITE 6, CAMPBALL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 97 ROUTE 416, SUITE 6, CAMPBALL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250722002806 2025-07-22 BIENNIAL STATEMENT 2025-07-22
240130018649 2024-01-30 BIENNIAL STATEMENT 2024-01-30
190701060525 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170713006062 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150702006456 2015-07-02 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-06
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:
86285.00
Total Face Value Of Loan:
86285.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$86,285
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,285
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,157.31
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $86,280
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