Search icon

MASCORP LLC

Company Details

Name: MASCORP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jul 2019 (6 years ago)
Date of dissolution: 22 Nov 2024
Entity Number: 5590867
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 193 ELM ROAD, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 193 ELM ROAD, INWOOD, NY, United States, 11096

History

Start date End date Type Value
2019-07-22 2024-12-11 Address 193 ELM ROAD, INWOOD, NY, 11096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211003081 2024-11-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-22
190722010266 2019-07-22 ARTICLES OF ORGANIZATION 2019-07-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307690032 0215800 2005-03-08 5701 EAST CIRCLE ROAD, CICERO, NY, 13039
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-10
Case Closed 2005-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E09 IV
Issuance Date 2005-04-20
Abatement Due Date 2005-04-25
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 2005-04-20
Abatement Due Date 2005-04-25
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1652498509 2021-02-19 0235 PPS 193 Elm Rd, Inwood, NY, 11096-1713
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31494
Loan Approval Amount (current) 31494
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-1713
Project Congressional District NY-04
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31683.84
Forgiveness Paid Date 2021-10-06
6819197305 2020-04-30 0235 PPP 193 ELM RD, INWOOD, NY, 11096
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45015.39
Loan Approval Amount (current) 36523.39
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 N
LMI Y
Business Age Description Unanswered
Project Address INWOOD, NASSAU, NY, 11096-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36727.52
Forgiveness Paid Date 2021-01-07

Date of last update: 23 Mar 2025

Sources: New York Secretary of State