Search icon

MCMASTER BROS INC

Company Details

Name: MCMASTER BROS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1980 (45 years ago)
Entity Number: 612301
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: MUIR BLVD, EAST HAMPTON, NY, United States, 11937
Principal Address: 62 MUIR BLVD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE G MCMASTER Chief Executive Officer 62 MUIR BLVD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MUIR BLVD, EAST HAMPTON, NY, United States, 11937

Permits

Number Date End date Type Address
166 2015-01-01 2026-12-31 Pesticide use No data

History

Start date End date Type Value
1995-06-21 2004-04-20 Address PO BOX 113, EAST HAMPTON, NY, 11937, 0001, USA (Type of address: Chief Executive Officer)
1995-06-21 2004-04-20 Address MUIR BLVD, PO BOX 113, EAST HAMPTON, NY, 11937, 0001, USA (Type of address: Principal Executive Office)
1980-03-04 1995-06-21 Address 71 LION HEAD ROCK, ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040420002698 2004-04-20 BIENNIAL STATEMENT 2004-03-01
020320002675 2002-03-20 BIENNIAL STATEMENT 2002-03-01
980310002250 1998-03-10 BIENNIAL STATEMENT 1998-03-01
950621002189 1995-06-21 BIENNIAL STATEMENT 1994-03-01
A648791-8 1980-03-04 CERTIFICATE OF INCORPORATION 1980-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
996751 0214700 1984-07-17 RED DIRT ROAD, AMAGANSETT, NY, 11930
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-09-07
Case Closed 1984-09-10

Related Activity

Type Complaint
Activity Nr 70519293
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2869388506 2021-02-22 0235 PPS 13 Fenmarsh Rd, East Hampton, NY, 11937-3003
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79085
Loan Approval Amount (current) 79085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-3003
Project Congressional District NY-01
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79823.43
Forgiveness Paid Date 2022-02-02
2719897700 2020-05-01 0235 PPP 13 Fenmarsh Rd, EAST HAMPTON, NY, 11937
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78252
Loan Approval Amount (current) 78252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79172.24
Forgiveness Paid Date 2021-07-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1520736 Intrastate Non-Hazmat 2006-06-26 5000 2005 5 3 Private(Property)
Legal Name MCMASTER BROS INC
DBA Name -
Physical Address 62 MUIR BLVD, EAST HAMPTON, NY, 11937-0113, US
Mailing Address P O BOX 113, EAST HAMPTON, NY, 11937-0113, US
Phone (631) 324-8813
Fax (631) 324-8813
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State