Search icon

MASON EAST, INC.

Company Details

Name: MASON EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1995 (30 years ago)
Entity Number: 1897318
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 535 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASON EAST, INC. PROFIT SHARING PLAN 2018 113260852 2019-04-01 MASON EAST, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 6312542240
Plan sponsor’s address 64-3 BROOK AVENUE, DEER PARK, NY, 11729
MASON EAST, INC. PROFIT SHARING PLAN 2017 113260852 2018-09-19 MASON EAST, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 6312542240
Plan sponsor’s address 64-3 BROOK AVENUE, DEER PARK, NY, 11729
MASON EAST, INC. PROFIT SHARING PLAN 2016 113260852 2017-05-23 MASON EAST, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 6312542240
Plan sponsor’s address 64-3 BROOK AVENUE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing DYLAN MORRONI
Role Employer/plan sponsor
Date 2017-05-23
Name of individual signing DYLAN MORRONI
MASON EAST, INC. PROFIT SHARING PLAN 2015 113260852 2016-10-17 MASON EAST, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 6312542240
Plan sponsor’s address 64-3 BROOK AVENUE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing DYLAN MORRONI
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing DYLAN MORRONI
MASON EAST, INC. PROFIT SHARING PLAN 2014 113260852 2015-07-22 MASON EAST, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 6312542240
Plan sponsor’s address 64-3 BROOK AVENUE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing DOUGLAS VALERIO
Role Employer/plan sponsor
Date 2015-07-21
Name of individual signing DOUGLAS VALERIO
MASON EAST, INC. PROFIT SHARING PLAN 2013 113260852 2014-07-11 MASON EAST, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 6312542240
Plan sponsor’s address 64-3 BROOK AVENUE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing DOUGLAS VALERIO
Role Employer/plan sponsor
Date 2014-07-10
Name of individual signing DOUGLAS VALERIO
MASON EAST, INC. PROFIT SHARING PLAN 2012 113260852 2013-10-09 MASON EAST, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 6312542240
Plan sponsor’s address 64-3 BROOK AVENUE, DEER PARK, NY, 11729

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing DOUGLAS VALERIO
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing DOUGLAS VALERIO
MASON EAST, INC. PROFIT SHARING PLAN 2011 113260852 2012-10-08 MASON EAST, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 6312542240
Plan sponsor’s address 64-3 BROOK AVENUE, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 113260852
Plan administrator’s name MASON EAST, INC.
Plan administrator’s address 64-3 BROOK AVENUE, DEER PARK, NY, 11729
Administrator’s telephone number 6312542240

Signature of

Role Plan administrator
Date 2012-10-08
Name of individual signing DOUGLAS VALERIO
Role Employer/plan sponsor
Date 2012-10-08
Name of individual signing DOUGLAS VALERIO
MASON EAST, INC. PROFIT SHARING PLAN 2010 113260852 2011-09-28 MASON EAST, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 6312542240
Plan sponsor’s address 64-3 BROOK AVENUE, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 113260852
Plan administrator’s name MASON EAST, INC.
Plan administrator’s address 64-3 BROOK AVENUE, DEER PARK, NY, 11729
Administrator’s telephone number 6312542240

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing DOUGLAS VALERIO
Role Employer/plan sponsor
Date 2011-09-27
Name of individual signing DOUGLAS VALERIO
MASON EAST, INC. PROFIT SHARING PLAN 2009 113260852 2010-10-13 MASON EAST, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423990
Sponsor’s telephone number 6312542240
Plan sponsor’s address 64-3 BROOK AVENUE, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 113260852
Plan administrator’s name MASON EAST, INC.
Plan administrator’s address 64-3 BROOK AVENUE, DEER PARK, NY, 11729
Administrator’s telephone number 6312542240

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing DOUGLAS VALERIO
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing DOUGLAS VALERIO

DOS Process Agent

Name Role Address
DOUGLAS VACERIO DOS Process Agent 535 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
DOUGLAS VACERIO Chief Executive Officer 535 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1995-02-24 1997-04-07 Address 350 RABRO DR., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970407002343 1997-04-07 BIENNIAL STATEMENT 1997-02-01
950224000048 1995-02-24 CERTIFICATE OF INCORPORATION 1995-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3124488305 2021-01-21 0235 PPS 64 Brook Ave, Deer Park, NY, 11729-7228
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54512
Loan Approval Amount (current) 54512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-7228
Project Congressional District NY-02
Number of Employees 4
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55106.4
Forgiveness Paid Date 2022-03-15
6346547204 2020-04-28 0235 PPP 64-3 Brook Avenue, Deer Park, NY, 11729
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 423320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55625.34
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State