Search icon

MASA NY, LLC

Company Details

Name: MASA NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2003 (21 years ago)
Entity Number: 2987864
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 10 COLUMBUS CIR 401, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASA NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 861092285 2024-06-26 MASA NY, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 2128239808
Plan sponsor’s address 10 COLUMBUS CIRCLE, SUITE 401, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing MAZIN AHWAL
MASA NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 861092285 2023-06-08 MASA NY, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 2128239808
Plan sponsor’s address 10 COLUMBUS CIRCLE, SUITE 401, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing JOE IMPERATO
MASA NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 861092285 2022-08-11 MASA NY, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 2128239808
Plan sponsor’s address 10 COLUMBUS CIRCLE, SUITE 401, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-08-11
Name of individual signing JOE IMPERATO
MASA NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 861092285 2021-08-04 MASA NY, LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 2128239808
Plan sponsor’s address 10 COLUMBUS CIRCLE, SUITE 401, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-08-04
Name of individual signing JOE IMPERATO
MASA NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 861092285 2020-07-01 MASA NY, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 2128239808
Plan sponsor’s address 10 COLUMBUS CIRCLE, SUITE 401, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing JOE IMPERATO
MASA NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2018 861092285 2019-06-18 MASA NY, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 2128239808
Plan sponsor’s address 10 COLUMBUS CIRCLE, SUITE 401, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing JOE IMPERATO
MASA NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2017 861092285 2018-06-15 MASA NY, LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 2128239808
Plan sponsor’s address 10 COLUMBUS CIRCLE, SUITE 401, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing NOHORA CRUZ
MASA NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2016 861092285 2017-05-31 MASA NY, LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 2128239808
Plan sponsor’s address 10 COLUMBUS CIRCLE, SUITE 401, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing NOHORA CRUZ
MASA NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2015 861092285 2016-05-27 MASA NY, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 2128239808
Plan sponsor’s address 10 COLUMBUS CIRCLE, SUITE 401, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing NOHORA CRUZ
MASA NY LLC 401(K) PROFIT SHARING PLAN & TRUST 2014 861092285 2015-06-26 MASA NY, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 722511
Sponsor’s telephone number 2128239808
Plan sponsor’s address 10 COLUMBUS CIRCLE, SUITE 401, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-06-26
Name of individual signing NOHORA CRUZ

DOS Process Agent

Name Role Address
MASA NY, LLC DOS Process Agent 10 COLUMBUS CIR 401, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106101 Alcohol sale 2024-01-09 2024-01-09 2026-01-31 10 COLUMBUS CIRCLE, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2005-12-01 2023-12-01 Address 10 COLUMBUS CIR 401, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-12-11 2005-12-01 Address 301 WEST 57TH STREET APT 15F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201040268 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211127000418 2021-11-27 BIENNIAL STATEMENT 2021-11-27
140131002228 2014-01-31 BIENNIAL STATEMENT 2013-12-01
100311002684 2010-03-11 BIENNIAL STATEMENT 2009-12-01
051201002678 2005-12-01 BIENNIAL STATEMENT 2005-12-01
040616000593 2004-06-16 AFFIDAVIT OF PUBLICATION 2004-06-16
040616000591 2004-06-16 AFFIDAVIT OF PUBLICATION 2004-06-16
031211000776 2003-12-11 ARTICLES OF ORGANIZATION 2003-12-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
45325 CL VIO INVOICED 2005-07-19 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1275507202 2020-04-15 0202 PPP 10 Columbus Circle Suite 401, New York, NY, 10019
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 717700
Loan Approval Amount (current) 717700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 63
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233093.48
Forgiveness Paid Date 2021-11-12
1645948809 2021-04-10 0202 PPS 10 Columbus Cir Ste 401, New York, NY, 10019-1214
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 980416
Loan Approval Amount (current) 980416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-1214
Project Congressional District NY-12
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 986516.37
Forgiveness Paid Date 2021-12-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500819 Fair Labor Standards Act 2005-01-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-01-24
Termination Date 2005-05-16
Date Issue Joined 2005-02-25
Section 0201
Sub Section DO
Status Terminated

Parties

Name TANAKA
Role Plaintiff
Name MASA NY, LLC
Role Defendant
1708612 Fair Labor Standards Act 2017-11-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-07
Termination Date 2018-01-31
Date Issue Joined 2018-01-08
Section 0201
Sub Section FL
Status Terminated

Parties

Name TANAKA
Role Plaintiff
Name MASA NY, LLC
Role Defendant
1810009 Fair Labor Standards Act 2018-10-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-30
Termination Date 2019-08-15
Date Issue Joined 2019-01-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name PROMMASA
Role Plaintiff
Name MASA NY, LLC
Role Defendant
1208738 Fair Labor Standards Act 2012-12-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 5000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-12-03
Termination Date 2014-08-27
Date Issue Joined 2013-02-21
Pretrial Conference Date 2013-04-05
Section 0201
Sub Section DO
Status Terminated

Parties

Name BALL,
Role Plaintiff
Name MASA NY, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State