Search icon

MASTER CRAFT FINISHERS, INC.

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
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)
2023-04-05 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-04-05 Address 30 WEST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-06-14 Address 30 WEST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-06-14 Address 30 WEST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-01-20 2023-04-05 Address 30 WEST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-01-20 2023-04-05 Address 30 WEST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1971-06-23 1993-01-20 Address 80 E. INDUSTRY CT., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150602007122 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130606007016 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110616003015 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090611002313 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070612002313 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050728002414 2005-07-28 BIENNIAL STATEMENT 2005-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
992941 0214700 1985-02-11 11 EAST INDUSTRY CT, DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-02-11
Case Closed 1985-03-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1985-03-13
Abatement Due Date 1985-03-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1985-03-13
Abatement Due Date 1985-03-22
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1985-03-13
Abatement Due Date 1985-03-22
Nr Instances 1
Nr Exposed 11
109579 0214700 1984-03-22 11 EAST INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-22
Case Closed 1984-03-26
11495900 0214700 1977-03-24 11 EAST INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-03-24
Case Closed 1977-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1977-03-30
Abatement Due Date 1977-04-27
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1977-03-30
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1977-03-30
Abatement Due Date 1977-04-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100094 D09 VII
Issuance Date 1977-03-30
Abatement Due Date 1977-04-27
Nr Instances 1
11487956 0214700 1977-02-17 11 EAST INDUSTRY COURT, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-02-17
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2723367207 2020-04-16 0235 PPP 30 West Jefryn Blvd, DEER PARK, NY, 11729-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260300
Loan Approval Amount (current) 260300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 22
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262085.95
Forgiveness Paid Date 2020-12-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1370072 Intrastate Non-Hazmat 2025-01-29 117717 2024 1 1 Private(Property)
Legal Name MASTER CRAFT FINISHERS INC
DBA Name -
Physical Address 30 WEST JEFRYN BLVD, DEER PARK, NY, 11729, US
Mailing Address 30 WEST JEFRYN BLVD, DEER PARK, NY, 11729, US
Phone (631) 586-0540
Fax (631) 586-0180
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: 01 Mar 2025

Sources: New York Secretary of State