Search icon

CHRIS MASON CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRIS MASON CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1970 (55 years ago)
Entity Number: 294447
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 56 NARRAGANSETT AVE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 NARRAGANSETT AVE, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
FRED GIUSTI JR Chief Executive Officer 56 NARRAGANSETT AVE, OSSINING, NY, United States, 10562

Form 5500 Series

Employer Identification Number (EIN):
132663860
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1970-08-17 1998-10-08 Address 73 CROTON AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100831002868 2010-08-31 BIENNIAL STATEMENT 2010-08-01
080918002646 2008-09-18 BIENNIAL STATEMENT 2008-08-01
060920002838 2006-09-20 BIENNIAL STATEMENT 2006-08-01
060322002859 2006-03-22 BIENNIAL STATEMENT 2004-08-01
020828002581 2002-08-28 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
58127.00
Total Face Value Of Loan:
58127.00
Date:
2020-04-15
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:
58100.00
Total Face Value Of Loan:
58100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$58,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,564.8
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $58,100
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
4
Initial Approval Amount:
$58,127
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,127
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,432.76
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $58,127

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State