Search icon

MASTERTEK CONSULTING INC.

Company Details

Name: MASTERTEK CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2009 (15 years ago)
Entity Number: 3882189
ZIP code: 10901
County: Orange
Place of Formation: New York
Address: 400 Rella Boulevard, Suite 302, Montebello, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOEL KALISCH DOS Process Agent 400 Rella Boulevard, Suite 302, Montebello, NY, United States, 10901

Chief Executive Officer

Name Role Address
JOEL KALISCH Chief Executive Officer 3 SMITH FARM ROAD, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 3 SMITH FARM ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2024-08-01 Address 7 STROPKOV CT., UNIT 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 3 SMITH FARM ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-06-01 2024-08-01 Address 400 Rella Boulevard, Montebello, NY, 10901, USA (Type of address: Service of Process)
2015-11-03 2023-06-01 Address 7 STROPKOV CT., UNIT 202, MONROE, NY, 10950, USA (Type of address: Service of Process)
2015-11-03 2023-06-01 Address 7 STROPKOV CT., UNIT 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2013-12-20 2015-11-03 Address 5 LIZENSK BLVD., UNIT 202, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-12-20 2015-11-03 Address 5 LIZENSK BLVD, UNIT 202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801035500 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230601002721 2023-06-01 BIENNIAL STATEMENT 2021-11-01
151103006439 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131220006048 2013-12-20 BIENNIAL STATEMENT 2013-11-01
091124000315 2009-11-24 CERTIFICATE OF INCORPORATION 2009-11-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3077947704 2020-05-01 0202 PPP 400 rella blvd 135, MONTEBELLO, NY, 10901
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62850
Loan Approval Amount (current) 62850
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 N
Business Age Description Existing or more than 2 years old
Project Address MONTEBELLO, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 9
NAICS code 541618
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63459.09
Forgiveness Paid Date 2021-04-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State