Search icon

MASTER GROUP OF NEW YORK, INC.

Company Details

Name: MASTER GROUP OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1995 (30 years ago)
Entity Number: 1931077
ZIP code: 12747
County: Sullivan
Place of Formation: New York
Address: 194 MAIN STREET, HURLEYVILLE, NY, United States, 12747

Contact Details

Phone +1 845-434-6210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 MAIN STREET, HURLEYVILLE, NY, United States, 12747

Chief Executive Officer

Name Role Address
PERRY GIPS Chief Executive Officer 69 BROPHY ROAD, HURLEYVILLE, NY, United States, 12747

Licenses

Number Status Type Date End date
2052454-DCA Inactive Business 2017-05-04 2018-03-15
2052482-DCA Inactive Business 2017-05-04 2018-03-15
2052444-DCA Inactive Business 2017-05-04 2018-03-15

History

Start date End date Type Value
1999-08-06 2011-07-29 Address 69 BROPHY RD, HURLEYVILLE, NY, 12747, USA (Type of address: Chief Executive Officer)
1999-08-06 2011-07-29 Address 69 BROPHY RD, HURLEYVILLE, NY, 12747, USA (Type of address: Principal Executive Office)
1995-06-15 2011-07-29 Address 69 BROPHY ROAD, HURLEYVILLE, NY, 12747, USA (Type of address: Service of Process)
1995-06-15 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110729002321 2011-07-29 BIENNIAL STATEMENT 2011-06-01
070615002863 2007-06-15 BIENNIAL STATEMENT 2007-06-01
051027002536 2005-10-27 BIENNIAL STATEMENT 2005-06-01
990806002302 1999-08-06 BIENNIAL STATEMENT 1999-06-01
950615000120 1995-06-15 CERTIFICATE OF INCORPORATION 1995-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2603051 LICENSE INVOICED 2017-05-04 50 Portable Amusement Device License Fee
2603060 LICENSE INVOICED 2017-05-04 50 Portable Amusement Device License Fee
2603148 LICENSE INVOICED 2017-05-04 50 Portable Amusement Device License Fee
2603151 LICENSE INVOICED 2017-05-04 50 Portable Amusement Device License Fee
2603154 LICENSE INVOICED 2017-05-04 50 Portable Amusement Device License Fee
2603161 LICENSE INVOICED 2017-05-04 50 Portable Amusement Device License Fee
2603162 LICENSE INVOICED 2017-05-04 50 Portable Amusement Device License Fee
2603206 LICENSE INVOICED 2017-05-04 50 Portable Amusement Device License Fee
2603208 LICENSE INVOICED 2017-05-04 50 Portable Amusement Device License Fee
2603210 LICENSE INVOICED 2017-05-04 50 Portable Amusement Device License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
26105.00
Total Face Value Of Loan:
26105.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26105
Current Approval Amount:
26105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26539.13

Motor Carrier Census

DBA Name:
PARTYMASTER-SHOWMASTER
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 434-0296
Add Date:
1991-10-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State