Search icon

MASTER ORGANIZATION INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
244295.00
Total Face Value Of Loan:
244295.00
Date:
2020-04-13
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:
274075.00
Total Face Value Of Loan:
274075.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244295
Current Approval Amount:
244295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
247192.61
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274075
Current Approval Amount:
274075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
277447.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State