Search icon

MASI PIPING DESIGNS INC.

Company Details

Name: MASI PIPING DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2014 (11 years ago)
Entity Number: 4538257
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 9 Highland Avenue, West Nyack, NY, United States, 10994
Address: 60 north harrison avenue, suite 31, CONGERS, NY, United States, 10920

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
DANIEL MASI Agent 60 north harrison avenue, suite 31, CONGERS, NY, 10920

Chief Executive Officer

Name Role Address
DANIEL MASI Chief Executive Officer 60 NORTH HARRISON AVENUE, SUITE 31, CONGERS, NY, United States, 10920

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 60 north harrison avenue, suite 31, CONGERS, NY, United States, 10920

History

Start date End date Type Value
2024-05-01 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2024-05-01 2024-09-24 Address 60 NORTH HARRISON AVENUE, SUITE 31, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-09-24 Address 9 HIGHLAND AVENUE, WEST NYACK, NY, 10994, USA (Type of address: Registered Agent)
2024-05-01 2024-09-24 Address 9 Highland Avenue, West Nyack, NY, 10994, USA (Type of address: Service of Process)
2014-03-04 2024-05-01 Address 9 HIGHLAND AVENUE, WEST NYACK, NY, 10994, USA (Type of address: Registered Agent)
2014-03-04 2024-05-01 Address 9 HIGHLAND AVENUE, WESY NYACK, NY, 10994, USA (Type of address: Service of Process)
2014-03-04 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240924003145 2024-07-02 CERTIFICATE OF CHANGE BY ENTITY 2024-07-02
240501041886 2024-05-01 BIENNIAL STATEMENT 2024-05-01
140304000601 2014-03-04 CERTIFICATE OF INCORPORATION 2014-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1129217701 2020-05-01 0202 PPP 60 N HARRISON AVE STE 31, CONGERS, NY, 10920
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102610
Loan Approval Amount (current) 102610
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 CONGERS, ROCKLAND, NY, 10920-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 103704.96
Forgiveness Paid Date 2021-06-01
2594068602 2021-03-15 0202 PPS 60 N Harrison Ave Ste 31, Congers, NY, 10920-1953
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Congers, ROCKLAND, NY, 10920-1953
Project Congressional District NY-17
Number of Employees 3
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63226.49
Forgiveness Paid Date 2022-05-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State