Search icon

MASTERVOICES INC.

Company Details

Name: MASTERVOICES INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 05 Nov 1945 (79 years ago)
Entity Number: 46178
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 115 EAST 57TH STREET, 11TH FL, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NS7VE3MCSQ81 2024-03-12 57 W 57TH ST FL 3 STE 324, NEW YORK, NY, 10019, 2816, USA 57 W 57TH ST FL 3 STE 324, NEW YORK, NY, 10019, 2816, USA

Business Information

URL http://www.mastervoices.org
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-03-15
Initial Registration Date 2010-03-08
Entity Start Date 1941-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER COLLINS
Role MS
Address 57 WEST 57TH STREET, 3RD FLOOR, SUITE 324, NEW YORK, NY, 10019, 2816, USA
Title ALTERNATE POC
Name JAMES T BONKOVSKY
Role MR.
Address 57 WEST 57TH STREET, SUITE 324, NEW YORK, NY, 10019, 1905, USA
Government Business
Title PRIMARY POC
Name JENNIFER COLLINS
Role MS
Address 57 WEST 57TH STREET, 3RD FLOOR, SUITE 324, NEW YORK, NY, 10019, USA
Title ALTERNATE POC
Name JAMES T BONKOVSKY
Role MR.
Address 57 WEST 57TH STREET, SUITE 324, NEW YORK, NY, 10019, 1905, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5XJM8 Obsolete Non-Manufacturer 2010-03-16 2024-03-12 No data 2024-03-12

Contact Information

POC JENNIFER COLLINS
Phone +1 646-202-9623
Fax +1 646-435-9051
Address 57 W 57TH ST FL 3 STE 324, NEW YORK, NY, 10019 2816, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
THE COLLEGIATE CHORALE, INC. Agent 130 W. 56TH ST., NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 EAST 57TH STREET, 11TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2005-05-16 2016-07-08 Address 445 PARK AVENUE 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160708000437 2016-07-08 CERTIFICATE OF AMENDMENT 2016-07-08
150702000552 2015-07-02 CERTIFICATE OF AMENDMENT 2015-07-02
050516001181 2005-05-16 CERTIFICATE OF AMENDMENT 2005-05-16
C242037-2 1996-12-11 ASSUMED NAME CORP INITIAL FILING 1996-12-11
A101639-3 1973-09-18 CERTIFICATE OF AMENDMENT 1973-09-18
1CR-349 1952-11-13 CERTIFICATE OF ANNULMENT OF DISSOLUTION AND REINSTATEMENT OF CORPORATE EXISTENCE 1952-11-13
DP-3854 1952-10-15 DISSOLUTION BY PROCLAMATION 1952-10-15
458Q-74 1945-11-05 CERTIFICATE OF INCORPORATION 1945-11-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-1606158 Corporation Unconditional Exemption 57 WEST 57TH ST, NEW YORK, NY, 10019-2802 1946-06
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 500,000 to 999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 671268
Income Amount 2144421
Form 990 Revenue Amount 1818748
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MASTERVOICES INC
EIN 13-1606158
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name MASTERVOICES INC
EIN 13-1606158
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name MASTERVOICES INC
EIN 13-1606158
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name MASTERVOICES INC
EIN 13-1606158
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name MASTERVOICES INC
EIN 13-1606158
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name MASTERVOICES INC
EIN 13-1606158
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name MASTERVOICES INC
EIN 13-1606158
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name MASTERVOICES INC
EIN 13-1606158
Tax Period 201606
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1334937105 2020-04-10 0202 PPP 1441 Broadway Ste 3024, New York, NY, 10018-1905
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82600
Loan Approval Amount (current) 82600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1905
Project Congressional District NY-12
Number of Employees 6
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83167.18
Forgiveness Paid Date 2021-02-12
5777438504 2021-03-01 0202 PPS 1441 Broadway Ste 3024, New York, NY, 10018-1905
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94100
Loan Approval Amount (current) 94100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 484528
Servicing Lender Name CRF Small Business Loan Company, LLC
Servicing Lender Address 801 Nicollet Mall Suite 1700 West, MINNEAPOLIS, MN, 55402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1905
Project Congressional District NY-12
Number of Employees 6
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 484528
Originating Lender Name CRF Small Business Loan Company, LLC
Originating Lender Address MINNEAPOLIS, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94948.19
Forgiveness Paid Date 2022-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State