Search icon

MASTROSANTI, INC.

Headquarter

Company Details

Name: MASTROSANTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2007 (18 years ago)
Entity Number: 3516655
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 22 HOUGHTON BLVD., STONY BROOK, NY, United States, 11790
Principal Address: 22 HOUGHTON BLVD, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACY L KRAUS-BRATONE Chief Executive Officer 22 HOUGHTON BLVD, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 HOUGHTON BLVD., STONY BROOK, NY, United States, 11790

Links between entities

Type:
Headquarter of
Company Number:
F22000004762
State:
FLORIDA

Filings

Filing Number Date Filed Type Effective Date
210503061548 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502061444 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502007570 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504006143 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506007642 2013-05-06 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
13544.00
Total Face Value Of Loan:
13544.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13544
Current Approval Amount:
13544
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13659.77

Date of last update: 28 Mar 2025

Sources: New York Secretary of State