Search icon

MASTER INSTRUMENT USA INC.

Company Details

Name: MASTER INSTRUMENT USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2005 (20 years ago)
Entity Number: 3236175
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 95 HALSEY AVENUE, HICKSVILLE, NY, United States, 11801
Principal Address: 95 HALSEY AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DAVID CHENG DOS Process Agent 95 HALSEY AVENUE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
DAVID CHENG Chief Executive Officer 95 HALSEY AVE, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
091125002426 2009-11-25 BIENNIAL STATEMENT 2009-07-01
050728000179 2005-07-28 CERTIFICATE OF INCORPORATION 2005-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3806598409 2021-02-05 0235 PPP 462 Half Hollow Rd, Dix Hills, NY, 11746-5829
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-5829
Project Congressional District NY-01
Number of Employees 3
NAICS code 423690
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14605
Forgiveness Paid Date 2021-11-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State