Search icon

DYNAMASTERS INC.

Company Details

Name: DYNAMASTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2001 (24 years ago)
Entity Number: 2681987
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1570 EMERSON STREET, ROCHESTER, NY, United States, 14606
Principal Address: 7 St Christopher Way, Churchville, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW MASTRODONATO Chief Executive Officer 7 ST CHRISTOPHER WAY, CHURCHVILLE, NY, United States, 14428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1570 EMERSON STREET, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 7 ST CHRISTOPHER WAY, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 5 CARDINAL FOREST LN, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2007-11-27 2024-10-23 Address 5 CARDINAL FOREST LN, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2001-09-20 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-09-20 2024-10-23 Address 1570 EMERSON STREET, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023003159 2024-10-23 BIENNIAL STATEMENT 2024-10-23
071127002424 2007-11-27 BIENNIAL STATEMENT 2007-09-01
010920000301 2001-09-20 CERTIFICATE OF INCORPORATION 2001-09-20

USAspending Awards / Financial Assistance

Date:
2022-01-20
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:
895700.00
Total Face Value Of Loan:
1249000.00
Date:
2021-01-23
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:
89915.00
Total Face Value Of Loan:
89915.00
Date:
2020-04-08
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:
89914.92
Total Face Value Of Loan:
89914.92
Date:
2016-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
95000.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89915
Current Approval Amount:
89915
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90484.05
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89914.92
Current Approval Amount:
89914.92
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90754.95

Date of last update: 30 Mar 2025

Sources: New York Secretary of State