Search icon

MAST SOLUTIONS INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAST SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2014 (11 years ago)
Entity Number: 4641785
ZIP code: 17601
County: Nassau
Place of Formation: New York
Address: 2060 waterford dr, #a, LANCASTER, PA, United States, 17601
Principal Address: 2417 JERICHO TURNPIKE, #398, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KEVIN MAST Agent 75 LOGAN STREET, BROOKLYN, NY, 11208

DOS Process Agent

Name Role Address
MAST SOLUTIONS INC DOS Process Agent 2060 waterford dr, #a, LANCASTER, PA, United States, 17601

Chief Executive Officer

Name Role Address
KEVIN MAST Chief Executive Officer 2417 JERICHO TURNPIKE, #398, GARDEN CITY PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
001744557
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1301291
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
471923105
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address 2417 JERICHO TURNPIKE, #398, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2025-01-02 Address 2417 JERICHO TURNPIKE, #398, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-09-18 2025-01-02 Address 75 LOGAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102007451 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230918000102 2023-02-07 CERTIFICATE OF CHANGE BY ENTITY 2023-02-07
200904060411 2020-09-04 BIENNIAL STATEMENT 2020-09-01
190225060436 2019-02-25 BIENNIAL STATEMENT 2018-09-01
140925010025 2014-09-25 CERTIFICATE OF INCORPORATION 2014-09-25

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
66700.00
Total Face Value Of Loan:
66700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66700
Current Approval Amount:
66700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67147.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State