Search icon

MASTERFIT ENTERPRISES, INC.

Company Details

Name: MASTERFIT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1998 (27 years ago)
Entity Number: 2247242
ZIP code: 10567
County: New York
Place of Formation: New York
Address: 39 JEROME DRIVE, CORTLANDT MANOR, NY, United States, 10567
Principal Address: 11 MAGNOLIA ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MASTERFIT ENTERPRISES, INC. DOS Process Agent 39 JEROME DRIVE, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
MR. STEVEN COHEN Chief Executive Officer 11 MAGNOLIA ROAD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2002-04-03 2020-04-01 Address 11 MAGNOLIA RD, BRIARCLIFF MANOR, NY, 10510, 1129, USA (Type of address: Service of Process)
2000-04-24 2002-04-03 Address 70 ORCHARD ROAD, BRIAR CLIFF MANNER, NY, 10510, USA (Type of address: Chief Executive Officer)
2000-04-24 2002-04-03 Address 70 ORCHARD ROAD, BRIAR CLIFF MANNER, NY, 10510, USA (Type of address: Principal Executive Office)
2000-04-24 2002-04-03 Address C/O MAYER BROWN & PLATT, 1675 BROADWAY, NEW YORK, NY, 10019, 5820, USA (Type of address: Service of Process)
1998-04-07 2000-04-24 Address 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060980 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180413006259 2018-04-13 BIENNIAL STATEMENT 2018-04-01
160401006951 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140421006264 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120523002588 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100429002084 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080415002905 2008-04-15 BIENNIAL STATEMENT 2008-04-01
060428002802 2006-04-28 BIENNIAL STATEMENT 2006-04-01
040427002422 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020403002474 2002-04-03 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5181698609 2021-03-20 0202 PPS 11 Magnolia Rd, Briarcliff Manor, NY, 10510-1129
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) 77397
Loan Approval Amount (current) 77397
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 Briarcliff Manor, WESTCHESTER, NY, 10510-1129
Project Congressional District NY-17
Number of Employees 9
NAICS code 316210
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 77994.97
Forgiveness Paid Date 2022-01-03
7765167305 2020-04-30 0202 PPP 11 MAGNOLIA RD, BRIARCLIFF MANOR, NY, 10510
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) 81584
Loan Approval Amount (current) 81584
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 BRIARCLIFF MANOR, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 12
NAICS code 316210
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 82578.65
Forgiveness Paid Date 2021-07-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State