Search icon

GREG MASTRONARDI INC.

Company Details

Name: GREG MASTRONARDI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1995 (30 years ago)
Entity Number: 1961848
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 86 TOPPING DR, RIVERHEAD, NY, United States, 11901
Principal Address: 86 TOPPING DRIVE, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREG MASTRONARDI Chief Executive Officer 86 TOPPING DRIVE, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
GREG MASTRONARDI DOS Process Agent 86 TOPPING DR, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 86 TOPPING DRIVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2017-10-03 2023-10-10 Address 86 TOPPING DR, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1997-10-30 2023-10-10 Address 86 TOPPING DRIVE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
1997-10-30 2017-10-03 Address 86 TOPPING DRIVE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1995-10-03 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-03 2017-10-03 Address 86 TOPPING DRIVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010002927 2023-10-10 BIENNIAL STATEMENT 2023-10-01
220310002648 2022-03-10 BIENNIAL STATEMENT 2021-10-01
191001060598 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006598 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151009006056 2015-10-09 BIENNIAL STATEMENT 2015-10-01
131011006801 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111018002619 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091007002058 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071022002372 2007-10-22 BIENNIAL STATEMENT 2007-10-01
051118002560 2005-11-18 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4086468901 2021-04-28 0235 PPS 86 Topping Dr, Riverhead, NY, 11901-3412
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32813
Loan Approval Amount (current) 32813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-3412
Project Congressional District NY-01
Number of Employees 3
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33005.32
Forgiveness Paid Date 2021-12-06
7058697203 2020-04-28 0235 PPP 86 Topping Dr., Riverhead, NY, 11901
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48000
Loan Approval Amount (current) 48000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48552
Forgiveness Paid Date 2021-06-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State