Search icon

MASTERZ AUTOMOTIVE INTL INC.

Company Details

Name: MASTERZ AUTOMOTIVE INTL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1998 (27 years ago)
Entity Number: 2302321
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 275 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASTERZ AUTOMOTIVE INTL INC. DOS Process Agent 275 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
ARMIN BARATIAN Chief Executive Officer 275 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
113455257
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2022-06-16 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-28 2020-09-10 Address 275 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-10-26 2008-08-28 Address 240 MADISON AVE, 7TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-09-19 2004-10-26 Address 275 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2000-09-19 2004-10-26 Address 275 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230112002689 2023-01-12 BIENNIAL STATEMENT 2022-09-01
200910060279 2020-09-10 BIENNIAL STATEMENT 2020-09-01
180907006391 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160901006283 2016-09-01 BIENNIAL STATEMENT 2016-09-01
120912006445 2012-09-12 BIENNIAL STATEMENT 2012-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2014-09-16 2014-10-01 Defective Goods NA 0.00 Referred to Outside

USAspending Awards / Financial Assistance

Date:
2022-01-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1850000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-19
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:
364770.00
Total Face Value Of Loan:
364770.00

Trademarks Section

Serial Number:
86431628
Mark:
MASTERS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2014-10-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MASTERS

Goods And Services

For:
automobile dealerships
First Use:
2002-03-01
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
364770
Current Approval Amount:
364770
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
369367.52
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
361150
Current Approval Amount:
361150
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
365485.61

Date of last update: 31 Mar 2025

Sources: New York Secretary of State