Search icon

MASON INTERACTIVE, INC.

Company Details

Name: MASON INTERACTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2008 (17 years ago)
Entity Number: 3703975
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 9807 4TH AVE., APT. 4G, BROOKLYN, NY, United States, 11209
Principal Address: 20 Jay St, Suite 1115, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASON INTERACTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 263659249 2024-07-12 MASON INTERACTIVE INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2129677862
Plan sponsor’s address 20 JAY STREET STE 1115, BROOKLYN, NY, 112010000

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing MEDINA SHAREEF
MASON INTERACTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 263659249 2023-05-03 MASON INTERACTIVE INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2129677862
Plan sponsor’s address 20 JAY STREET STE 1115, BROOKLYN, NY, 112010000

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing MEDINA SHAREEF
MASON INTERACTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 263659249 2022-06-09 MASON INTERACTIVE INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2129677862
Plan sponsor’s address 20 JAY STREET STE 1115, BROOKLYN, NY, 112010000

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing BROOK SHEPARD
MASON INTERACTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 263659249 2021-08-02 MASON INTERACTIVE INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2129677862
Plan sponsor’s address 20 JAY STREET, SUITE 1115, NEW YORK, NY, 112010000

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing BROOK SHEPARD
MASON INTERACTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 263659249 2020-10-02 MASON INTERACTIVE INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2129677862
Plan sponsor’s address 20 W 38TH ST, SUITE 506, NEW YORK, NY, 100180000

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing BROOK SHEPARD
MASON INTERACTIVE INC 401 K PROFIT SHARING PLAN TRUST 2017 263659249 2018-07-31 MASON INTERACTIVE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2129677862
Plan sponsor’s address 20 W 38TH ST, SUITE 506, NEW YORK, NY, 100180000

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing BROOK SHEPARD
MASON INTERACTIVE INC 401 K PROFIT SHARING PLAN TRUST 2015 263659249 2016-07-14 MASON INTERACTIVE INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2129677862
Plan sponsor’s address 20 WEST 38TH STREET SUITE 506, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing ROSEMARIE
MASON INTERACTIVE INC 401 K PROFIT SHARING PLAN TRUST 2014 263659249 2015-08-20 MASON INTERACTIVE INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 2129677862
Plan sponsor’s address 20 WEST 38TH STREET SUITE 506, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-08-20
Name of individual signing ROSEMARIE COORAY
MASON INTERACTIVE INC 401 K PROFIT SHARING PLAN TRUST 2013 263659249 2014-07-15 MASON INTERACTIVE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 5165131236
Plan sponsor’s address 111 BROADWAY 2ND FLOOR, LYNBROOK, NY, 11563

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing ROSEMARIE COORAY

Chief Executive Officer

Name Role Address
BROOK SHEPARD Chief Executive Officer 20 JAY ST, SUITE 1115, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9807 4TH AVE., APT. 4G, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2015-02-23 2025-03-11 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
2008-08-01 2015-02-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2008-08-01 2025-03-11 Address 9807 4TH AVE., APT. 4G, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311005055 2025-03-11 BIENNIAL STATEMENT 2025-03-11
150223000221 2015-02-23 CERTIFICATE OF AMENDMENT 2015-02-23
081104000398 2008-11-04 CERTIFICATE OF AMENDMENT 2008-11-04
080801000582 2008-08-01 CERTIFICATE OF INCORPORATION 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4058347210 2020-04-27 0202 PPP 20 west 38th Street, suite 501, New York, NY, 10018
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222142.75
Loan Approval Amount (current) 222142.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224291.14
Forgiveness Paid Date 2021-04-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State