Search icon

MASTERCRAFT CONTRACTING & REMODELING, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
2939912
State:
CONNECTICUT

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
112800.00
Total Face Value Of Loan:
273900.00
Date:
2021-03-10
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:
29197.00
Total Face Value Of Loan:
29197.00
Date:
2020-05-03
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:
31525.00
Total Face Value Of Loan:
31525.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31525
Current Approval Amount:
31525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31889.48
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29197
Current Approval Amount:
29197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29443.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State