Search icon

MASSARO CLEANERS, INC.

Company Details

Name: MASSARO CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1999 (26 years ago)
Entity Number: 2342684
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 3761 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY M SHELDON Chief Executive Officer 3761 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3761 HARLEM RD, CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
2007-03-29 2009-02-20 Address 3761 HARLEM RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2001-03-08 2007-03-29 Address 10611 MAIN ST, CLARENCE, NY, 14031, 1624, USA (Type of address: Chief Executive Officer)
2001-03-08 2007-03-29 Address 10611 MAIN ST, CLARENCE, NY, 14031, 1624, USA (Type of address: Principal Executive Office)
1999-02-05 2007-03-29 Address 10611 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110228002001 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090220002723 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070329003050 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050316002818 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030219002065 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010308002376 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990205000166 1999-02-05 CERTIFICATE OF INCORPORATION 1999-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310651062 0213600 2007-01-05 3761 HARLEM ROAD, BUFFALO, NY, 14215
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-01-16
Case Closed 2007-09-25

Related Activity

Type Complaint
Activity Nr 204904015
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2007-03-13
Abatement Due Date 2007-04-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2007-03-13
Abatement Due Date 2007-06-29
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2007-03-13
Abatement Due Date 2007-04-16
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-03-13
Abatement Due Date 2007-04-16
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 2007-03-13
Abatement Due Date 2007-04-16
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9048908501 2021-03-12 0296 PPP 10611 Main St, Clarence, NY, 14031-1624
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22080
Loan Approval Amount (current) 22080
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 Clarence, ERIE, NY, 14031-1624
Project Congressional District NY-23
Number of Employees 7
NAICS code 812320
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 22203.41
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State