Search icon

MASTEN CONSTRUCTION CORP.

Company Details

Name: MASTEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1972 (52 years ago)
Date of dissolution: 31 Mar 1982
Entity Number: 248581
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: PRIMROSE HILL, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASTEN CONSTRUCTION CORP. DOS Process Agent PRIMROSE HILL, RHINEBECK, NY, United States, 12572

Filings

Filing Number Date Filed Type Effective Date
C278569-2 1999-09-10 ASSUMED NAME CORP INITIAL FILING 1999-09-10
DP-53033 1982-03-31 DISSOLUTION BY PROCLAMATION 1982-03-31
A33740-4 1972-12-11 CERTIFICATE OF INCORPORATION 1972-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311972137 0213100 2008-05-15 100 STATE ST., SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-15
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL, L: LOCALTARG, S: ELECTRICAL
Case Closed 2009-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2008-06-04
Abatement Due Date 2008-06-09
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2008-06-04
Abatement Due Date 2008-06-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-06-04
Abatement Due Date 2008-06-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-06-04
Abatement Due Date 2008-06-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-06-04
Abatement Due Date 2008-06-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-06-04
Abatement Due Date 2008-06-09
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-06-04
Abatement Due Date 2008-06-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4993418607 2021-03-20 0248 PPS 1725 Amsterdam Rd, Ballston Spa, NY, 12020-3322
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8562
Loan Approval Amount (current) 8562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101839
Servicing Lender Name Sunmark CU
Servicing Lender Address 1187 Troy Schenectady Rd, LATHAM, NY, 12110-1086
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ballston Spa, SARATOGA, NY, 12020-3322
Project Congressional District NY-20
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 101839
Originating Lender Name Sunmark CU
Originating Lender Address LATHAM, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8614.54
Forgiveness Paid Date 2021-11-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State