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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5241167305 2020-04-30 0248 PPP 1018 Cadillac Street, SYRACUSE, NY, 13208
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12601
Loan Approval Amount (current) 12601
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 N
LMI N
Business Age Description Unanswered
Project Address SYRACUSE, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 4
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12864.76
Forgiveness Paid Date 2022-06-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2109858 Intrastate Non-Hazmat 2023-09-20 65000 2022 1 1 Private(Property)
Legal Name MASTERS SUPPLY LLC
DBA Name -
Physical Address 1018 CADILLAC STREET, SYRACUSE, NY, 13208, US
Mailing Address 1018 CADILLAC STREET, SYRACUSE, NY, 13208, US
Phone (315) 469-0241
Fax -
E-mail MCMASTERS@MASTERSSUPPLYLLC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State