Search icon

MASTERCRAFT CONTRACTING & REMODELING, INC.

Headquarter

Company Details

Name: MASTERCRAFT CONTRACTING & REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1997 (28 years ago)
Entity Number: 2170135
ZIP code: 12603
County: Westchester
Place of Formation: New York
Address: 1 HOLLOW LANE, POUGHKEEPSIE, NY, United States, 12603

Contact Details

Phone +1 914-760-7383

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MASTERCRAFT CONTRACTING & REMODELING, INC., CONNECTICUT 2939912 CONNECTICUT

Chief Executive Officer

Name Role Address
PETER E. DONOVAN Chief Executive Officer 1 HOLLOW LANE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
PETER E. DONOVAN DOS Process Agent 1 HOLLOW LANE, POUGHKEEPSIE, NY, United States, 12603

Licenses

Number Status Type Date End date
1243819-DCA Active Business 2006-11-17 2025-02-28

History

Start date End date Type Value
2024-01-29 2024-01-29 Address 1 HOLLOW LANE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-01-30 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2003-08-11 2024-01-29 Address 1 HOLLOW LANE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2003-08-11 2024-01-29 Address 1 HOLLOW LANE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1999-09-03 2003-08-11 Address 202 SEWARD STREET, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
1999-09-03 2003-08-11 Address 202 SEWARD STREET, BUCHANAN, NY, 10511, USA (Type of address: Principal Executive Office)
1997-08-11 2003-08-11 Address 202 SEWARD STREET, BUCHANAN, NY, 10511, USA (Type of address: Service of Process)
1997-08-11 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240129001097 2024-01-29 BIENNIAL STATEMENT 2024-01-29
190826060175 2019-08-26 BIENNIAL STATEMENT 2019-08-01
180711006008 2018-07-11 BIENNIAL STATEMENT 2017-08-01
131010002396 2013-10-10 BIENNIAL STATEMENT 2013-08-01
110824002823 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090817002766 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070829002375 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051018002535 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030811002621 2003-08-11 BIENNIAL STATEMENT 2003-08-01
010810002202 2001-08-10 BIENNIAL STATEMENT 2001-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550327 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3550328 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3264839 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264838 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915191 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915192 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2495423 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
2495422 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1884214 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee
1884213 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4526037703 2020-05-01 0202 PPP 1 HOLLOW LANE, POUGHKEEPSIE, NY, 12603
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31525
Loan Approval Amount (current) 31525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31889.48
Forgiveness Paid Date 2021-07-06
8947208502 2021-03-10 0202 PPS 1 Hollow Ln, Poughkeepsie, NY, 12603-5018
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29197
Loan Approval Amount (current) 29197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-5018
Project Congressional District NY-18
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29443.37
Forgiveness Paid Date 2022-01-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State