Search icon

MASTER SERVICE, INC.

Company Details

Name: MASTER SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2004 (21 years ago)
Date of dissolution: 16 Feb 2011
Entity Number: 3107804
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 561 WILLET AVE., PORTCHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 561 WILLET AVE., PORTCHESTER, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
110216000309 2011-02-16 CERTIFICATE OF DISSOLUTION 2011-02-16
040929000238 2004-09-29 CERTIFICATE OF INCORPORATION 2004-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6835667402 2020-05-15 0248 PPP 5 PRINCETON AVE, HALFMOON, NY, 12065-6111
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36940
Loan Approval Amount (current) 36940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALFMOON, SARATOGA, NY, 12065-6111
Project Congressional District NY-20
Number of Employees 7
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37214.27
Forgiveness Paid Date 2021-02-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State