Search icon

MASTER CARGO INC.

Company Details

Name: MASTER CARGO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1981 (44 years ago)
Entity Number: 713503
ZIP code: 18301
County: New York
Place of Formation: New York
Principal Address: 10 FIFTH STREET #102, VALLEY STREAM, NY, United States, 11581
Address: 299 reagan drive, EAST STROUDSBURG, PA, United States, 18301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR ROBBINS Chief Executive Officer 156 LEFFERTS RD, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
WARREN HIRSCH, CPA DOS Process Agent 299 reagan drive, EAST STROUDSBURG, PA, United States, 18301

History

Start date End date Type Value
2022-01-04 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-07-28 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-07-28 2015-12-09 Address & GOLDSMITH, 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220110002842 2022-01-10 BIENNIAL STATEMENT 2022-01-10
151209002041 2015-12-09 BIENNIAL STATEMENT 2015-07-01
A785045-4 1981-07-28 CERTIFICATE OF INCORPORATION 1981-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3156408308 2021-01-21 0235 PPS 10 5th St, Valley Stream, NY, 11581-1245
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174250
Loan Approval Amount (current) 174250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1245
Project Congressional District NY-04
Number of Employees 11
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175448.27
Forgiveness Paid Date 2021-10-06
2618307307 2020-04-29 0235 PPP 10 FIFTH ST, VALLEY STREAM, NY, 11581
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169466
Loan Approval Amount (current) 169466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 12
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170548.11
Forgiveness Paid Date 2021-02-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State