Search icon

MASTRONARDI BROS., INC.

Company Details

Name: MASTRONARDI BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1970 (55 years ago)
Entity Number: 288544
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 154-33 BROOKVILLE BLVD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO MASTRONARDI Chief Executive Officer 154-33 BROOKVILLE BLVD, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
MASTRONARDI BROS., INC. DOS Process Agent 154-33 BROOKVILLE BLVD, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2006-03-02 2020-04-28 Address 14-25 136TH STREET, COLLEGE POINT, NY, 11356, 2050, USA (Type of address: Service of Process)
2006-03-02 2020-04-28 Address 14-25 136TH STREET, COLLEGE POINT, NY, 11356, 2050, USA (Type of address: Chief Executive Officer)
2000-03-13 2006-03-02 Address 14-26 136TH STREET, COLLEGE POINT, NY, 11356, 2050, USA (Type of address: Chief Executive Officer)
1995-08-11 2020-04-28 Address 14-20 136TH STREET, COLLEGE POINT, NY, 11356, 2050, USA (Type of address: Principal Executive Office)
1995-08-11 2000-03-13 Address 14-20 136TH STREET, COLLEGE POINT, NY, 11356, 2050, USA (Type of address: Chief Executive Officer)
1995-08-11 2006-03-02 Address 14-20 136TH STREET, COLLEGE POINT, NY, 11356, 2050, USA (Type of address: Service of Process)
1970-02-03 1995-08-11 Address 94-17 213TH ST., QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200428060176 2020-04-28 BIENNIAL STATEMENT 2018-02-01
060302002135 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040128002881 2004-01-28 BIENNIAL STATEMENT 2004-02-01
C330467-2 2003-04-29 ASSUMED NAME LLC INITIAL FILING 2003-04-29
020228002765 2002-02-28 BIENNIAL STATEMENT 2002-02-01
000313002970 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980306002105 1998-03-06 BIENNIAL STATEMENT 1998-02-01
950811002027 1995-08-11 BIENNIAL STATEMENT 1994-02-01
812361-5 1970-02-03 CERTIFICATE OF INCORPORATION 1970-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2125707703 2020-05-01 0202 PPP 154-33 Brookville Blvd, Rosedale, NY, 11422
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34990
Loan Approval Amount (current) 34990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 35425.3
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2347793 Intrastate Non-Hazmat 2019-10-04 500 2011 8 8 Private(Property)
Legal Name MASTRONARDI BROS INC
DBA Name -
Physical Address 14-20 136 STREET, COLLEGE POINT, NY, 11356, US
Mailing Address 14-20 136 STREET, COLLEGE POINT, NY, 11356, US
Phone (718) 528-6788
Fax (718) 528-7014
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State