Search icon

MASTERCRAFT DECORATORS INC.

Company Details

Name: MASTERCRAFT DECORATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1997 (28 years ago)
Entity Number: 2126775
ZIP code: 14502
County: Monroe
Place of Formation: New York
Address: 1900 NY-31, MACEDON, NY, United States, 14502

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TSUEQ8YL4C65 2024-09-26 320 MACEDON CENTER RD, FAIRPORT, NY, 14450, 9759, USA 320 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, 9759, USA

Business Information

Doing Business As MASTERCRAFT DECORATORS INC
URL http://www.guilldines.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-11
Initial Registration Date 2008-06-09
Entity Start Date 1997-05-01
Fiscal Year End Close Date Jan 01

Service Classifications

NAICS Codes 323113

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN REGIS
Address 320 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA
Government Business
Title PRIMARY POC
Name JOHN REGIS
Address 320 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASTERCRAFT DECORATORS INC. 401(K) PLAN 2023 161522088 2024-03-25 MASTERCRAFT DECORATORS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-22
Business code 423990
Sponsor’s telephone number 5852235150
Plan sponsor’s address 320 MACEDON CENTER ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-03-25
Name of individual signing JOHN REGIS
MASTERCRAFT DECORATORS INC. 401(K) PLAN 2022 161522088 2023-05-10 MASTERCRAFT DECORATORS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-08-22
Business code 423990
Sponsor’s telephone number 5852235150
Plan sponsor’s address 320 MACEDON CENTER ROAD, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing JOHN REGIS

DOS Process Agent

Name Role Address
MASTERCRAFT DECORATORS INC. DOS Process Agent 1900 NY-31, MACEDON, NY, United States, 14502

Chief Executive Officer

Name Role Address
JOHN REGIS Chief Executive Officer 1900 NY-31, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 320 MACEDON CENTER RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 320 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1900 NY-31, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-03 Address 320 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 320 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 320 MACEDON CENTER RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-03-09 2025-03-03 Address 320 MACEDON CENTER RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-03 Address 320 MACEDON CENTER ROAD, Fairport, NY, 14450, USA (Type of address: Service of Process)
2014-09-25 2023-03-09 Address 320 MACEDON CENTER ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303002159 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230309003520 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210302061856 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190329060248 2019-03-29 BIENNIAL STATEMENT 2019-03-01
171013006210 2017-10-13 BIENNIAL STATEMENT 2017-03-01
140925000399 2014-09-25 CERTIFICATE OF AMENDMENT 2014-09-25
130422002314 2013-04-22 BIENNIAL STATEMENT 2013-03-01
090505002714 2009-05-05 BIENNIAL STATEMENT 2009-03-01
060901002530 2006-09-01 BIENNIAL STATEMENT 2005-03-01
970326000226 1997-03-26 CERTIFICATE OF INCORPORATION 1997-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8574447101 2020-04-15 0219 PPP 320 Macedon Center Road, Fairport, NY, 14450
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267765
Loan Approval Amount (current) 267765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 35
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 269929.13
Forgiveness Paid Date 2021-02-11
5158778306 2021-01-25 0219 PPS 320 Macedon Center Rd, Fairport, NY, 14450-9759
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298922
Loan Approval Amount (current) 298922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9759
Project Congressional District NY-25
Number of Employees 35
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 300330.62
Forgiveness Paid Date 2021-07-20

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3191746 MASTERCRAFT DECORATORS INC. MASTERCRAFT DECORATORS INC TSUEQ8YL4C65 320 MACEDON CENTER RD, FAIRPORT, NY, 14450-9759
Capabilities Statement Link -
Phone Number 585-223-5150
Fax Number 585-223-5611
E-mail Address JOHNREGIS@GUILDLINES.COM
WWW Page http://www.guilldines.com
E-Commerce Website -
Contact Person JOHN REGIS
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 53TW6
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 323113
NAICS Code's Description Commercial Screen Printing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State