Search icon

MASMAU LTD.

Company Details

Name: MASMAU LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1999 (26 years ago)
Entity Number: 2424377
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 22 CHATSWORTH AVENUE, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ENCORE BISTRO FRANCAIS DOS Process Agent 22 CHATSWORTH AVENUE, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
DAVID MASLIAH Chief Executive Officer 81 HIGHLAWN ROAD, FAIRFIELD, CT, United States, 06824

Licenses

Number Type Date Last renew date End date Address Description
0340-22-110200 Alcohol sale 2024-01-16 2024-01-16 2026-02-28 22 CHATSWORTH AVE, LARCHMONT, NY, 10538 Restaurant

History

Start date End date Type Value
2005-11-02 2007-08-31 Address 22 CHATSWORTH AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2005-11-02 2007-08-31 Address 81 HIGHLAWN RD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2001-10-15 2005-11-02 Address 22 CHATSWORTH AVE, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)
2001-10-15 2005-11-02 Address 22 CHATSWORTH AVFE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2001-10-15 2001-10-15 Address 22 CHATSWORTH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2001-10-15 2007-08-31 Address 22 CHATSWORTH AVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1999-09-30 2001-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130906006104 2013-09-06 BIENNIAL STATEMENT 2013-09-01
111007002067 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090825002846 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070831002311 2007-08-31 BIENNIAL STATEMENT 2007-09-01
051102002281 2005-11-02 BIENNIAL STATEMENT 2005-09-01
031002002476 2003-10-02 BIENNIAL STATEMENT 2003-09-01
011015002388 2001-10-15 BIENNIAL STATEMENT 2001-09-01
011015000487 2001-10-15 CERTIFICATE OF CHANGE 2001-10-15
990930000733 1999-09-30 CERTIFICATE OF INCORPORATION 1999-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1009857406 2020-05-03 0202 PPP 22 CHATSWORTH AVE, LARCHMONT, NY, 10538-2924
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182037
Loan Approval Amount (current) 182037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARCHMONT, WESTCHESTER, NY, 10538-2924
Project Congressional District NY-16
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182973.58
Forgiveness Paid Date 2020-11-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State