Search icon

79 MASADA III, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 79 MASADA III, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2012 (13 years ago)
Entity Number: 4317006
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2300 W 7 ST, BROOKLYN, NY, United States, 11223
Address: 2300 w 7 st, 2nd Floor, Brooklyn, NY, United States, 11223

Contact Details

Phone +1 718-336-1515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEKSANDR YANKOVSKIY Chief Executive Officer 2300 W 7 ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
79 MASADA III, INC. DOS Process Agent 2300 w 7 st, 2nd Floor, Brooklyn, NY, United States, 11223

National Provider Identifier

NPI Number:
1316367568

Authorized Person:

Name:
MR. ALEX STEFMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
344600000X - Taxi
Is Primary:
Yes

Contacts:

Fax:
7183360585

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 2300 W 7 ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-11-04 Address 2300 W 7 ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-09-11 Address 2300 W 7 ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-11-04 Address 2300 W 7 ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104004573 2024-11-04 BIENNIAL STATEMENT 2024-11-04
240911002534 2024-09-11 BIENNIAL STATEMENT 2024-09-11
201102062165 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181113007092 2018-11-13 BIENNIAL STATEMENT 2018-11-01
171219006149 2017-12-19 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
25580.00
Total Face Value Of Loan:
25580.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,580
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,755.51
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $25,578
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$25,290
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,619.81
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $18,967.5
Utilities: $3,161.25
Rent: $3,161.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State