Search icon

MASGAD CORP.

Company Details

Name: MASGAD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2000 (25 years ago)
Entity Number: 2506141
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 102-55 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-997-6166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASGAD CORP. DOS Process Agent 102-55 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ILYA ZAVOLUNOV Chief Executive Officer 102-55 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-110639 No data Alcohol sale 2023-11-10 2023-11-10 2025-11-30 102 39 41 QUEENS BLVD, FOREST HILLS, New York, 11375 Restaurant
1091637-DCA Inactive Business 2006-11-01 No data 2008-09-30 No data No data

History

Start date End date Type Value
2024-08-08 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-05-13 Address 102-55 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 102-39 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240513003068 2024-05-13 BIENNIAL STATEMENT 2024-05-13
221027001899 2022-10-27 BIENNIAL STATEMENT 2022-05-01
180501007662 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006337 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140513006952 2014-05-13 BIENNIAL STATEMENT 2014-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
494603 RENEWAL INVOICED 2006-11-01 540 Catering Establishment Renewal Fee
494604 RENEWAL INVOICED 2004-08-31 540 Catering Establishment Renewal Fee
494605 RENEWAL INVOICED 2002-09-04 540 Catering Establishment Renewal Fee
494602 LICENSE INVOICED 2001-08-17 405 Catering Establishment License Fee
8234 PL VIO INVOICED 2001-04-02 60 PL - Padlock Violation

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2025-02-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2010-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LORETO,
Party Role:
Plaintiff
Party Name:
MASGAD CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State