Search icon

MASSERSON PROPERTIES, INC.

Company Details

Name: MASSERSON PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864161
ZIP code: 33304
County: Delaware
Place of Formation: New York
Address: 1632 NE 6th Court, Fort Lauderdale, FL, United States, 33304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1632 NE 6th Court, Fort Lauderdale, FL, United States, 33304

Chief Executive Officer

Name Role Address
GREGORY HENDERSON Chief Executive Officer 1632 NE 6TH COURT, FORT LAUDERDALE, FL, United States, 33304

Licenses

Number Type Date Last renew date End date Address Description
0243-23-226683 Alcohol sale 2023-08-17 2023-08-17 2025-09-30 2289 COUNTY HIGHWAY 41, ROXBURY, New York, 12474 Hotel
0243-23-226652 Alcohol sale 2023-07-28 2023-07-28 2025-08-31 2258 COUNTY HIGHWAY 41, ROXBURY, New York, 12474 Hotel
0343-22-223110 Alcohol sale 2022-08-17 2022-08-17 2024-08-31 48 COUNTY HWY 41, ROXBURY, New York, 12474 Hotel

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 1632 NE 6TH COURT, FORT LAUDERDALE, FL, 33304, USA (Type of address: Chief Executive Officer)
2025-01-04 2025-01-04 Address 2258 COUNTY HIGHWAY 41, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer)
2024-07-11 2025-01-04 Address 2258 COUNTY HIGHWAY 41, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 2258 COUNTY HIGHWAY 41, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer)
2024-07-11 2025-01-04 Address 733 UPPER PERCH LAKE Road, ANDES, NY, 13731, USA (Type of address: Service of Process)
2024-07-10 2025-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2024-07-11 Address 2258 County Highway 41, Roxbury, NY, 12474, USA (Type of address: Service of Process)
2023-09-06 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-06 Address 2258 COUNTY HIGHWAY 41, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer)
2023-09-06 2024-07-11 Address 2258 COUNTY HIGHWAY 41, ROXBURY, NY, 12474, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250104000769 2025-01-04 BIENNIAL STATEMENT 2025-01-04
240711001878 2024-07-10 CERTIFICATE OF CHANGE BY ENTITY 2024-07-10
230906002349 2023-09-06 BIENNIAL STATEMENT 2023-01-01
190109060872 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170809006023 2017-08-09 BIENNIAL STATEMENT 2017-01-01
130110006602 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110118002346 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090129002657 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070119002342 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050307002057 2005-03-07 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2457838405 2021-02-03 0248 PPS 2258 County Highway 41, Roxbury, NY, 12474-1465
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168689
Loan Approval Amount (current) 168689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roxbury, DELAWARE, NY, 12474-1465
Project Congressional District NY-19
Number of Employees 19
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169654.92
Forgiveness Paid Date 2021-09-07
8401877201 2020-04-28 0248 PPP 2258 County Highway 41, Roxbury, NY, 12474
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95100
Loan Approval Amount (current) 95100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roxbury, DELAWARE, NY, 12474-0001
Project Congressional District NY-19
Number of Employees 26
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95628.61
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State