Search icon

MASTAS MANAGEMENT COMPANY, LLC

Company Details

Name: MASTAS MANAGEMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2002 (23 years ago)
Entity Number: 2720054
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 27 LOCUST STREET, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 27 LOCUST STREET, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
120312002288 2012-03-12 BIENNIAL STATEMENT 2012-01-01
100216002656 2010-02-16 BIENNIAL STATEMENT 2010-01-01
080110002120 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060106002098 2006-01-06 BIENNIAL STATEMENT 2006-01-01
040308002487 2004-03-08 BIENNIAL STATEMENT 2004-01-01
020116000738 2002-01-16 ARTICLES OF ORGANIZATION 2002-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2051738007 2020-06-23 0235 PPP LOCUST ST 27 LOCUST ST, GARDEN CITY, NY, 11530-6329
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-6329
Project Congressional District NY-04
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25192.36
Forgiveness Paid Date 2021-04-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State