Search icon

MASTER FIRE DUCT CLEANING CORP.

Company Details

Name: MASTER FIRE DUCT CLEANING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2010 (15 years ago)
Entity Number: 3982164
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 1553 SAINT LAWRENCE AVE, BRONX, NY, United States, 10460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MASTER FIRE DUCT CLEANING CORP. DOS Process Agent 1553 SAINT LAWRENCE AVE, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
PETER MARTINEZ Chief Executive Officer 1553 SAINT LAWRENCE AVE, BRONX, NY, United States, 10460

History

Start date End date Type Value
2025-04-03 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200812060220 2020-08-12 BIENNIAL STATEMENT 2020-08-01
170811006100 2017-08-11 BIENNIAL STATEMENT 2016-08-01
150206006238 2015-02-06 BIENNIAL STATEMENT 2014-08-01
121015002433 2012-10-15 BIENNIAL STATEMENT 2012-08-01
100806000647 2010-08-06 CERTIFICATE OF INCORPORATION 2010-08-06

USAspending Awards / Financial Assistance

Date:
2021-05-13
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:
65420.00
Total Face Value Of Loan:
65420.00
Date:
2020-04-29
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:
62229.00
Total Face Value Of Loan:
62229.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-15
Type:
FollowUp
Address:
1776 EAST TREMONT, BRONX, NY, 10460
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-08-04
Type:
Complaint
Address:
1776 EAST TREMONT, BRONX, NY, 10460
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65420
Current Approval Amount:
65420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65805.25
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62229
Current Approval Amount:
62229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62993.03

Court Cases

Court Case Summary

Filing Date:
2015-06-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SINGLETON
Party Role:
Plaintiff
Party Name:
MASTER FIRE DUCT CLEANING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-05-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SEGARRA
Party Role:
Plaintiff
Party Name:
MASTER FIRE DUCT CLEANING CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State