Search icon

MASTER COMMUNICATIONS, INC

Company Details

Name: MASTER COMMUNICATIONS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2016 (9 years ago)
Entity Number: 5012917
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 79-9 PARSONS BLVD, FRESH MEADOWS, NY, United States, 11367

Contact Details

Phone +1 929-219-2168

Phone +1 718-487-4669

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAYAN M INFANTE Chief Executive Officer 79-9 PARSONS BLVD, FRESH MEADOWS, NY, United States, 11367

DOS Process Agent

Name Role Address
BRAYAN M INFANTE DOS Process Agent 79-9 PARSONS BLVD, FRESH MEADOWS, NY, United States, 11367

Licenses

Number Status Type Date End date
2080119-DCA Inactive Business 2018-11-21 2020-12-31
2048703-DCA Inactive Business 2017-02-23 2020-12-31
2044644-DCA Inactive Business 2016-10-12 2018-12-31

History

Start date End date Type Value
2016-09-22 2019-11-18 Address 79-9 PARSONS BLVD, QUEENS, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191118060151 2019-11-18 BIENNIAL STATEMENT 2018-09-01
160922010433 2016-09-22 CERTIFICATE OF INCORPORATION 2016-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-03 No data 666 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-15 No data 666 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-26 No data 7019 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11365 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-13 No data 666 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 7909 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11366 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-20 No data 7019 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11365 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-26 No data 7019 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11365 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2972004 LL VIO INVOICED 2019-01-30 500 LL - License Violation
2939615 LL VIO CREDITED 2018-12-06 250 LL - License Violation
2932506 BLUEDOT INVOICED 2018-11-20 340 Electronic Store Blue Dot License Fee
2932507 LICENSE INVOICED 2018-11-20 85 Electronic Store License Fee
2932367 RENEWAL INVOICED 2018-11-20 340 Electronics Store Renewal
2554929 LICENSE INVOICED 2017-02-17 340 Electronic Store License Fee
2466917 BLUEDOT INVOICED 2016-10-10 340 Electronic Store Blue Dot License Fee
2466918 LICENSE INVOICED 2016-10-10 85 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-20 Default Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6236258707 2021-04-03 0202 PPS 86-70 Parsons Boulevard, Queens, NY, 11432
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22422
Loan Approval Amount (current) 22422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11432
Project Congressional District NY-05
Number of Employees 3
NAICS code 453998
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22594
Forgiveness Paid Date 2022-01-11
1192197406 2020-05-04 0202 PPP 70 19 PARSONS BLVD, FRESH MEADOWS, NY, 11367
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6040
Loan Approval Amount (current) 6040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 443142
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6116.17
Forgiveness Paid Date 2021-08-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State