Search icon

MASTER MOLDING, INC.

Company Details

Name: MASTER MOLDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1965 (60 years ago)
Entity Number: 185784
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 97 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER INNVAR Chief Executive Officer 97 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1965-03-26 1993-05-25 Address 16 ARROWWOOD LANE, HUNTINGTON STATION, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150302007637 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130320006130 2013-03-20 BIENNIAL STATEMENT 2013-03-01
090318002762 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070320002481 2007-03-20 BIENNIAL STATEMENT 2007-03-01
20060622030 2006-06-22 ASSUMED NAME CORP INITIAL FILING 2006-06-22
050506002557 2005-05-06 BIENNIAL STATEMENT 2005-03-01
030324002584 2003-03-24 BIENNIAL STATEMENT 2003-03-01
010409002547 2001-04-09 BIENNIAL STATEMENT 2001-03-01
990426002006 1999-04-26 BIENNIAL STATEMENT 1999-03-01
970327002799 1997-03-27 BIENNIAL STATEMENT 1997-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1002658 0214700 1985-01-25 97 GAZZA BLVD, EAST FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1985-01-25
Case Closed 1985-01-25
11544160 0214700 1982-09-01 97 GAZZA BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-09-01
Case Closed 1982-09-02
11443744 0214700 1978-04-19 97 GAZZA BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-19
Case Closed 1978-05-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-04-25
Abatement Due Date 1978-05-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-04-25
Abatement Due Date 1978-05-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1978-04-25
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1978-04-25
Abatement Due Date 1978-04-28
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1978-04-25
Abatement Due Date 1978-05-24
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1978-04-25
Abatement Due Date 1978-05-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1978-04-25
Abatement Due Date 1978-05-24
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-04-25
Abatement Due Date 1978-05-24
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2087137707 2020-05-01 0235 PPP 97 GAZZA BLVD, FARMINGDALE, NY, 11735
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113055
Loan Approval Amount (current) 113055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 326199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114061.38
Forgiveness Paid Date 2021-03-25
6968628510 2021-03-04 0235 PPS 97 Gazza Blvd, Farmingdale, NY, 11735-1401
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103350
Loan Approval Amount (current) 103350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1401
Project Congressional District NY-02
Number of Employees 10
NAICS code 325211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103932.38
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1594187 Intrastate Non-Hazmat 2014-08-07 89671 2014 1 1 Private(Property)
Legal Name MASTER MOLDING INC
DBA Name -
Physical Address 97 GAZZA BLVD, FARMINGDALE, NY, 11735, US
Mailing Address 97 GAZZA BLVD, FARMINGDALE, NY, 11735, US
Phone (631) 694-1444
Fax (631) 694-6230
E-mail -

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State