Search icon

MASTER ORGANIZATION INC.

Company Details

Name: MASTER ORGANIZATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2007 (18 years ago)
Entity Number: 3468388
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-01 35th Ave, New York, NY, United States, 11354
Principal Address: 136-01 35th Ave, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SASSON A BEROUKHIM DOS Process Agent 136-01 35th Ave, New York, NY, United States, 11354

Chief Executive Officer

Name Role Address
SASSON A BEROUKHIM Chief Executive Officer 136-01 35TH AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2023-05-15 2023-05-15 Address 56-19 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 136-01 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-05-15 Address MASTER ORGANIZATION INC, 136-01 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-12-15 2019-01-28 Address 56-19 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2010-12-15 2023-05-15 Address 56-19 NORTHERN BLVD, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2009-02-20 2010-12-15 Address 133-04 101ST AVE, RICHMOND HILLS, NY, 11419, USA (Type of address: Principal Executive Office)
2009-02-20 2010-12-15 Address 133-04 101ST AVE, RICHMOND HILLS, NY, 11419, USA (Type of address: Chief Executive Officer)
2007-01-26 2010-12-15 Address 133-04 101ST AVENUE, RICHMOND HILLS, NY, 11419, USA (Type of address: Service of Process)
2007-01-26 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230515004262 2023-05-15 BIENNIAL STATEMENT 2023-01-01
210106061626 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190128060401 2019-01-28 BIENNIAL STATEMENT 2019-01-01
170106006545 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150105007272 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130109006784 2013-01-09 BIENNIAL STATEMENT 2013-01-01
101215002407 2010-12-15 BIENNIAL STATEMENT 2011-01-01
090220002486 2009-02-20 BIENNIAL STATEMENT 2009-01-01
070126000679 2007-01-26 CERTIFICATE OF INCORPORATION 2007-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-30 No data 13304 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-07 No data 13304 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-08 No data 13304 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-09 No data 13304 101ST AVE, Queens, SOUTH RICHMOND HILL, NY, 11419 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2763296 CL VIO INVOICED 2018-03-23 260 CL - Consumer Law Violation
2739936 CL VIO CREDITED 2018-02-06 175 CL - Consumer Law Violation
122309 CL VIO INVOICED 2010-10-29 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-30 Hearing Decision REFUND POLICY NOT POSTED 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1243178604 2021-03-13 0202 PPS 13601 35th Ave, Flushing, NY, 11354-2925
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 244295
Loan Approval Amount (current) 244295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2925
Project Congressional District NY-06
Number of Employees 20
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 247192.61
Forgiveness Paid Date 2022-05-19
4402607107 2020-04-13 0202 PPP 133 04 101st Ave, SOUTH RICHMOND HILL, NY, 11419-0601
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274075
Loan Approval Amount (current) 274075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH RICHMOND HILL, QUEENS, NY, 11419-0601
Project Congressional District NY-05
Number of Employees 26
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277447.65
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State