Search icon

MASTRO BROTHERS, INC.

Company Details

Name: MASTRO BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2018 (7 years ago)
Entity Number: 5352120
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 26 COLONIAL DRIVE, NEW CITY, NY, United States, 10956
Principal Address: 26 Colonial Drive, New City, NY, United States, 10956

Contact Details

Phone +1 845-521-6502

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
MASTRO BROTHERS, INC. DOS Process Agent 26 COLONIAL DRIVE, NEW CITY, NY, United States, 10956

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
MICHAEL MASTRO Chief Executive Officer 26 COLONIAL DRIVE, NEW CITY, NY, United States, 10956

Licenses

Number Status Type Date End date
2080521-DCA Active Business 2018-12-07 2025-02-28

History

Start date End date Type Value
2024-06-18 2024-07-25 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-01-29 2024-06-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2024-01-26 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2023-09-21 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2018-06-04 2023-09-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
240618000813 2024-06-18 BIENNIAL STATEMENT 2024-06-18
180604010042 2018-06-04 CERTIFICATE OF INCORPORATION 2018-06-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619093 TRUSTFUNDHIC INVOICED 2023-03-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3619094 RENEWAL INVOICED 2023-03-21 100 Home Improvement Contractor License Renewal Fee
3299233 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
3299232 TRUSTFUNDHIC INVOICED 2021-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2936725 TRUSTFUNDHIC INVOICED 2018-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2936766 BLUEDOT INVOICED 2018-11-29 100 Bluedot Fee
2936724 LICENSE INVOICED 2018-11-29 25 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
137595.00
Total Face Value Of Loan:
137595.00
Date:
2020-07-13
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:
140277.00
Total Face Value Of Loan:
140277.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140277
Current Approval Amount:
140277
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
141672.08
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137595
Current Approval Amount:
137595
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138443.19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State