Search icon

MASTERS SUPPLY, LLC

Company Details

Name: MASTERS SUPPLY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2008 (17 years ago)
Entity Number: 3625379
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4865 Broad Road, SYRACUSE, NY, United States, 13215

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4865 Broad Road, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2016-12-19 2024-03-21 Address 1018 CADILIAC STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2008-01-31 2016-12-19 Address 620 EMPIRE BUILDING, 472 SOUTH SALINA STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321001613 2024-03-21 BIENNIAL STATEMENT 2024-03-21
161219000583 2016-12-19 CERTIFICATE OF CHANGE 2016-12-19
080131000351 2008-01-31 ARTICLES OF ORGANIZATION 2008-01-31

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:
12601.00
Total Face Value Of Loan:
12601.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12601
Current Approval Amount:
12601
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12864.76

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-01-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State