Search icon

MASTER CRAFT FINISHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MASTER CRAFT FINISHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1971 (54 years ago)
Entity Number: 309971
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 30 WEST JEFRYN BLVD., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SCHWARTZ Chief Executive Officer 30 WEST JEFRYN BLVD., DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
MASTER CRAFT FINISHERS, INC. DOS Process Agent 30 WEST JEFRYN BLVD., DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 30 WEST JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address 30 WEST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-06-03 Address 30 WEST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 30 WEST JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 30 WEST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603002378 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230614002071 2023-06-14 BIENNIAL STATEMENT 2023-06-01
230405002429 2023-04-05 BIENNIAL STATEMENT 2021-06-01
190603060590 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170614006077 2017-06-14 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
260300.00
Total Face Value Of Loan:
260300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-02-11
Type:
Planned
Address:
11 EAST INDUSTRY CT, DEER PARK, NY, 11729
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1984-03-22
Type:
Planned
Address:
11 EAST INDUSTRY COURT, Deer Park, NY, 11729
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1977-03-24
Type:
Planned
Address:
11 EAST INDUSTRY COURT, Deer Park, NY, 11729
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-02-17
Type:
Planned
Address:
11 EAST INDUSTRY COURT, Deer Park, NY, 11729
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$260,300
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$262,085.95
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $208,400
Rent: $51,900

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 586-0180
Add Date:
2005-05-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State