Search icon

MASSARO ELECTRIC CORP.

Headquarter

Company Details

Name: MASSARO ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1994 (31 years ago)
Entity Number: 1810351
ZIP code: 11553
County: Queens
Place of Formation: New York
Principal Address: 879 NASSAU ROAD, UNIONDALE, NY, United States, 11533
Address: 879 NASSAU ROAD, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MASSARO ELECTRIC CORP., FLORIDA F08000004593 FLORIDA

DOS Process Agent

Name Role Address
JOHN G. MASSARO DOS Process Agent 879 NASSAU ROAD, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
JOHN G. MASSARO Chief Executive Officer 879 NASSAU ROAD, UNIONDALE, NY, United States, 11533

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 879 NASSAU ROAD, UNIONDALE, NY, 11533, USA (Type of address: Chief Executive Officer)
2024-01-11 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-30 2024-04-01 Address 879 NASSAU ROAD, UNIONDALE, NY, 11533, USA (Type of address: Service of Process)
2010-04-30 2024-04-01 Address 879 NASSAU ROAD, UNIONDALE, NY, 11533, USA (Type of address: Chief Executive Officer)
2008-10-09 2010-04-30 Address 104-08 150TH STREET, JAMACIA, NY, 11435, USA (Type of address: Chief Executive Officer)
2008-10-09 2010-04-30 Address 104-08 150TH STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1994-07-08 2008-10-09 Address 104-08 150TH STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1994-04-07 1994-07-08 Address 2519 CEDAR STREET, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1994-04-07 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401038680 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220927001380 2022-09-27 BIENNIAL STATEMENT 2022-04-01
120523002551 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100430002802 2010-04-30 BIENNIAL STATEMENT 2010-04-01
081009002530 2008-10-09 BIENNIAL STATEMENT 2008-04-01
940708000198 1994-07-08 CERTIFICATE OF AMENDMENT 1994-07-08
940407000339 1994-04-07 CERTIFICATE OF INCORPORATION 1994-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315040857 0214700 2011-01-20 WALMART PARKING LOT, JERUSALEM AVE., UNIONDALE, NY, 11553
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-20
Emphasis L: FALL
Case Closed 2011-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-01-21
Abatement Due Date 2011-01-26
Current Penalty 1000.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2011-01-21
Abatement Due Date 2011-01-26
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-01-21
Abatement Due Date 2011-01-26
Current Penalty 3000.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5277188309 2021-01-25 0235 PPS 879 Nassau Rd, Uniondale, NY, 11553-3131
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120600
Loan Approval Amount (current) 120600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-3131
Project Congressional District NY-04
Number of Employees 8
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121343.7
Forgiveness Paid Date 2021-09-13
6773527704 2020-05-01 0235 PPP 879 Nassau Road, Uniondale, NY, 11553
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120600
Loan Approval Amount (current) 120600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121678.7
Forgiveness Paid Date 2021-03-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3261096 Intrastate Non-Hazmat 2024-11-19 1 2023 1 1 Auth. For Hire
Legal Name MASSARO ELECTRIC CORP
DBA Name -
Physical Address 879 NASSAU ROAD, UNIONDALE, NY, 11553, US
Mailing Address 879 NASSAU ROAD, UNIONDALE, NY, 11553, US
Phone (516) 481-3759
Fax (516) 481-3868
E-mail OFFICE@MASSAROELECTRICCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800936 Fair Labor Standards Act 2018-02-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-02-13
Termination Date 2019-05-10
Date Issue Joined 2019-01-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name CASTILLO
Role Plaintiff
Name MASSARO ELECTRIC CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State