Search icon

MASTER INSIDE CORP

Company Details

Name: MASTER INSIDE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2007 (18 years ago)
Entity Number: 3541926
ZIP code: 11580
County: Queens
Place of Formation: New York
Activity Description: Construction, Installation of Antennas.
Principal Address: 41-08 95TH ST, 1ST FL, ELMHURST, NY, United States, 11373
Address: 281 e beverly prky, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 917-847-3958

Phone +1 917-847-3758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HECTOR VALLEJO Chief Executive Officer 41-08 95TH ST, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
MASTER INSIDE CORP DOS Process Agent 281 e beverly prky, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
1273065-DCA Active Business 2007-11-21 2025-02-28

History

Start date End date Type Value
2022-12-20 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-08 2024-09-18 Address 41-08 95TH ST, 1ST FLOOR, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2012-11-30 2024-09-18 Address 41-08 95TH ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2009-09-28 2012-11-30 Address 41-08 95TH ST 1ST FLR, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2009-09-28 2012-11-30 Address 41-08 95TH ST 1ST FLR, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2007-07-11 2013-07-08 Address 41-30 49TH STREET 2R, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2007-07-11 2022-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240918000866 2024-09-05 CERTIFICATE OF CHANGE BY ENTITY 2024-09-05
200204060265 2020-02-04 BIENNIAL STATEMENT 2019-07-01
170720006184 2017-07-20 BIENNIAL STATEMENT 2017-07-01
130708007462 2013-07-08 BIENNIAL STATEMENT 2013-07-01
121130002147 2012-11-30 AMENDMENT TO BIENNIAL STATEMENT 2011-07-01
110817002199 2011-08-17 BIENNIAL STATEMENT 2011-07-01
090928002906 2009-09-28 BIENNIAL STATEMENT 2009-07-01
070711000763 2007-07-11 CERTIFICATE OF INCORPORATION 2007-07-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3546405 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3546404 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259142 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259141 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912677 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2912676 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483537 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483536 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2008712 LICENSEDOC0 INVOICED 2015-03-04 0 License Document Replacement, Lost in Mail
1933645 RENEWAL INVOICED 2015-01-07 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9529878604 2021-03-26 0202 PPS 4108 95th St, Elmhurst, NY, 11373-1733
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125405
Loan Approval Amount (current) 125405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-1733
Project Congressional District NY-06
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126325.78
Forgiveness Paid Date 2021-12-23
7296597802 2020-06-03 0202 PPP 4108 95TH ST 1ST FLOOR, ELMHURST, NY, 11373
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125407
Loan Approval Amount (current) 125407
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 Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 18
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126670.13
Forgiveness Paid Date 2021-06-10

Date of last update: 14 Apr 2025

Sources: New York Secretary of State