Search icon

MASSARO FRAMING CORPORATION

Company Details

Name: MASSARO FRAMING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2006 (19 years ago)
Entity Number: 3372131
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 900 MERCHANTS CONCOURSE, SUITE 414, WESTBURY, NY, United States, 11590
Principal Address: 7 Preston Lane, Setauket, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM MASSARO Chief Executive Officer 7 PRESTON LANE, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
C/O THALER & GERTLER DOS Process Agent 900 MERCHANTS CONCOURSE, SUITE 414, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 3 BARON CT, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2024-08-16 2024-08-16 Address 7 PRESTON LANE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2010-07-07 2024-08-16 Address 3 BARON CT, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2008-07-23 2010-07-07 Address 3 BARON CT, STONEY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2008-07-23 2010-07-07 Address 3 BARON CT, STONEY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240816002438 2024-08-16 BIENNIAL STATEMENT 2024-08-16
200623060324 2020-06-23 BIENNIAL STATEMENT 2018-06-01
120711002901 2012-07-11 BIENNIAL STATEMENT 2012-06-01
100707002700 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080723003157 2008-07-23 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
133960.00
Total Face Value Of Loan:
133960.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
108272.00
Total Face Value Of Loan:
108272.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-15
Type:
Referral
Address:
317 SOUTHPORT STREET, RONKONKOMA, NY, 11779
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133960
Current Approval Amount:
133960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135666.61

Date of last update: 28 Mar 2025

Sources: New York Secretary of State