Search icon

MASTERSEAL OF ALBANY INC.

Company Details

Name: MASTERSEAL OF ALBANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2002 (23 years ago)
Entity Number: 2743566
ZIP code: 12041
County: Albany
Place of Formation: New York
Address: PO BOX 347, CLARKSVILLE, NY, United States, 12041
Principal Address: 705 S PEARL STREET, ALBANY, NY, United States, 12202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 347, CLARKSVILLE, NY, United States, 12041

Chief Executive Officer

Name Role Address
NATHAN PELOW Chief Executive Officer PO BOX 347, CLARKSVILLE, NY, United States, 12041

History

Start date End date Type Value
2008-06-27 2010-03-31 Address 81 CLIPP RD, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
2008-06-27 2010-03-31 Address 81 CLIPP RD, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2008-06-27 2010-03-31 Address 81 CLIPP RD, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2004-05-21 2008-06-27 Address 256 GLENMONT RD., GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2004-05-21 2008-06-27 Address 256 GLENMONT ROAD, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2004-05-21 2008-06-27 Address 256 GLENMONT RD., GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office)
2002-03-18 2004-05-21 Address 654A ELM AVE., SELKIRK, NY, 12158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100331002416 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080627002189 2008-06-27 BIENNIAL STATEMENT 2008-03-01
060324002782 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040521002164 2004-05-21 BIENNIAL STATEMENT 2004-03-01
020318000368 2002-03-18 CERTIFICATE OF INCORPORATION 2002-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5027547104 2020-04-13 0248 PPP PO Box 347, CLARKSVILLE, NY, 12041
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15115
Loan Approval Amount (current) 15115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLARKSVILLE, ALBANY, NY, 12041-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 238320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15300.52
Forgiveness Paid Date 2021-07-22
6996858408 2021-02-11 0248 PPS 167 Dunbar Hollow Rd, Westerlo, NY, 12193-2510
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westerlo, ALBANY, NY, 12193-2510
Project Congressional District NY-20
Number of Employees 4
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25954.89
Forgiveness Paid Date 2022-03-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State