Search icon

MASS CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MASS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2002 (24 years ago)
Entity Number: 2717919
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Activity Description: General contracting specializing in commercial, corporate interiors construction management.
Address: 17 TIMBERBROOK ROAD, NORTHPORT, NY, United States, 11768
Principal Address: 155 EAST 55TH ST, STE 303A, NEW YORK, NY, United States, 10022

Contact Details

Website http://www.masscontractingcorp.com

Phone +1 212-308-9090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 TIMBERBROOK ROAD, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
BARBRA MASSINA Chief Executive Officer 155 EAST 55TH ST, STE 303A, NEW YORK, NY, United States, 10022

Unique Entity ID

CAGE Code:
7NDR5
UEI Expiration Date:
2021-05-01

Business Information

Activation Date:
2020-05-01
Initial Registration Date:
2016-06-21

Commercial and government entity program

CAGE number:
7NDR5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-02
CAGE Expiration:
2025-05-01
SAM Expiration:
2021-10-28

Contact Information

POC:
BARBRA MASSINA

Form 5500 Series

Employer Identification Number (EIN):
043635427
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-02 2016-05-11 Address 155 EAST 55TH ST, STE 303A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-01-02 2016-05-09 Address 31 CHESTNUT STUMP RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2006-02-01 2008-01-02 Address 155 55TH ST, SUITE 303A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-02-01 2008-01-02 Address 155 E 55TH ST, SUITE 303A, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-01-11 2022-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160511006116 2016-05-11 BIENNIAL STATEMENT 2016-01-01
160509000119 2016-05-09 CERTIFICATE OF CHANGE 2016-05-09
120131002322 2012-01-31 BIENNIAL STATEMENT 2012-01-01
080102002003 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060201002408 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
276277.00
Total Face Value Of Loan:
276277.00
Date:
2020-05-02
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:
277610.00
Total Face Value Of Loan:
277610.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$276,277
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$279,683.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $276,272
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$277,610
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$277,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$280,511.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $209,000
Utilities: $1,000
Rent: $7,610
Healthcare: $60000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State