Search icon

A. MASTRONARDI INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. MASTRONARDI INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2003 (22 years ago)
Entity Number: 2901194
ZIP code: 11237
County: Nassau
Place of Formation: New York
Principal Address: ANTONIO MASTRONARDI, 318 BOERUM ST, BROOKLYN, NY, United States, 11206
Address: PO BOX 370647, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO MASTRONARDI Chief Executive Officer PO BOX 370647, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 370647, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2025-06-26 2025-06-26 Address PO BOX 370647, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2025-05-29 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-14 2025-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-14 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250626002803 2025-06-26 BIENNIAL STATEMENT 2025-06-26
230728003455 2023-07-28 BIENNIAL STATEMENT 2023-05-01
200124060145 2020-01-24 BIENNIAL STATEMENT 2019-05-01
130705002161 2013-07-05 BIENNIAL STATEMENT 2013-05-01
110518002565 2011-05-18 BIENNIAL STATEMENT 2011-05-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-210575 Office of Administrative Trials and Hearings Issued Settled 2014-09-18 250 2015-01-05 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-210574 Office of Administrative Trials and Hearings Issued Settled 2014-09-18 250 2015-01-05 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-210742 Office of Administrative Trials and Hearings Issued Settled 2014-09-15 350 2015-03-02 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
70965.00
Total Face Value Of Loan:
70965.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$70,965
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,975.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $70,965

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 416-4329
Add Date:
2010-10-06
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State