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 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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-2924000.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
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:
168689.00
Total Face Value Of Loan:
168689.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74500.00
Total Face Value Of Loan:
327800.00
Date:
2020-04-28
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:
95100.00
Total Face Value Of Loan:
95100.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168689
Current Approval Amount:
168689
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
169654.92
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95100
Current Approval Amount:
95100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95628.61

Date of last update: 30 Mar 2025

Sources: New York Secretary of State