Search icon

MASTERS & JOHN STREET INC.

Company Details

Name: MASTERS & JOHN STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1976 (49 years ago)
Entity Number: 400566
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 3 COMPUTER DRIVE W, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARDO B SPINELLI Chief Executive Officer 3 COMPUTER DRIVE W, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 COMPUTER DRIVE W, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1976-05-21 1995-07-21 Address 84 WILLIAMS ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120503006017 2012-05-03 BIENNIAL STATEMENT 2012-05-01
110107002391 2011-01-07 BIENNIAL STATEMENT 2010-05-01
20080905016 2008-09-05 ASSUMED NAME CORP INITIAL FILING 2008-09-05
040511002307 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020430002446 2002-04-30 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
10166.67
Total Face Value Of Loan:
10166.67

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10166.67
Current Approval Amount:
10166.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10279.48

Date of last update: 18 Mar 2025

Sources: New York Secretary of State