Search icon

MASTTRO US, INC.

Company Details

Name: MASTTRO US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2015 (10 years ago)
Entity Number: 4757183
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 1450 BROADWAY, Suite 2000, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
PADMAN PERUMAL Chief Executive Officer 1450 BROADWAY, SUITE 2000, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 524 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-06-13 Address 1450 BROADWAY, SUITE 2000, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-06-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-05-15 2024-06-13 Address 524 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-02-23 2019-05-15 Address 56 CROSBY STREET, APT. 4A, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-02-23 2019-05-15 Address 56 CROSBY STREET, APT. 4A, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2018-02-23 2019-11-27 Address 10 EAST 40TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-05-12 2018-02-23 Address 10 EAST 40TH ST 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613003441 2024-06-13 BIENNIAL STATEMENT 2024-06-13
SR-113751 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190515060224 2019-05-15 BIENNIAL STATEMENT 2019-05-01
180223006057 2018-02-23 BIENNIAL STATEMENT 2017-05-01
150512000392 2015-05-12 APPLICATION OF AUTHORITY 2015-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5635768601 2021-03-20 0202 PPS 524 Broadway Fl 10, New York, NY, 10012-4471
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10012-4471
Project Congressional District NY-10
Number of Employees 10
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230553.94
Forgiveness Paid Date 2022-03-22
2609507306 2020-04-29 0202 PPP 524 Broadway 10th Floor, NEW YORK, NY, 10012-4471
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150105
Loan Approval Amount (current) 150105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10012-4471
Project Congressional District NY-10
Number of Employees 7
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152081.38
Forgiveness Paid Date 2021-09-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State