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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3978798308 2021-01-22 0219 PPS 1570 Emerson St, Rochester, NY, 14606-3118
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89915
Loan Approval Amount (current) 89915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-3118
Project Congressional District NY-25
Number of Employees 12
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90484.05
Forgiveness Paid Date 2021-09-14
7685527001 2020-04-08 0219 PPP 1570 EMERSON ST, ROCHESTER, NY, 14606-3118
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89914.92
Loan Approval Amount (current) 89914.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-3118
Project Congressional District NY-25
Number of Employees 12
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 85786
Originating Lender Name Fairport Savings Bank, A Division of
Originating Lender Address FAIRPORT, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90754.95
Forgiveness Paid Date 2021-03-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State