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

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

Links between entities

Type:
Headquarter of
Company Number:
F08000004593
State:
FLORIDA

History

Start date End date Type Value
2024-04-01 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
120600.00
Total Face Value Of Loan:
120600.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
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:
350000.00
Date:
2020-05-03
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:
120600.00
Total Face Value Of Loan:
120600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-20
Type:
Planned
Address:
WALMART PARKING LOT, JERUSALEM AVE., UNIONDALE, NY, 11553
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120600
Current Approval Amount:
120600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121343.7
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120600
Current Approval Amount:
120600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121678.7

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 481-3868
Add Date:
2019-03-20
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CASTILLO
Party Role:
Plaintiff
Party Name:
MASSARO ELECTRIC CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State