Search icon

MASTER TECH AUTO INC.

Company Details

Name: MASTER TECH AUTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1995 (29 years ago)
Entity Number: 1967905
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 3952 STATE ROUTE 5 & 20, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASTER TECH AUTO INC. DOS Process Agent 3952 STATE ROUTE 5 & 20, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
PHILIP J. BASSAGE Chief Executive Officer 3952 STATE ROUTE 5 & 20, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2017-10-03 2019-10-01 Address 3952 STATE ROUTE 5 & 20, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2007-10-03 2017-10-03 Address 3952 GENEVA TURNPIKE, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2007-10-03 2019-10-01 Address 3952 GENEVA TURNPIKE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2007-10-03 2017-10-03 Address 3952 GENEVA TURNPIKE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1997-10-15 2007-10-03 Address 3952 GENEVA TURNPIKE, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
1997-10-15 2007-10-03 Address 3952 GENEVA TURNPIKE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1995-10-25 2017-10-03 Address 3952 GENEVA TURNPIKE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001060646 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003007246 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151005006425 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131017006164 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111017003048 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091006002732 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071003002867 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051118002908 2005-11-18 BIENNIAL STATEMENT 2005-10-01
030929002513 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011004002055 2001-10-04 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2198197303 2020-04-29 0219 PPP 3952 State Route 5 and 20, CANANDAIGUA, NY, 14424-9529
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80307.35
Loan Approval Amount (current) 80307.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-9529
Project Congressional District NY-24
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80965.42
Forgiveness Paid Date 2021-02-24

Date of last update: 25 Feb 2025

Sources: New York Secretary of State