Search icon

MASCOLO & SON'S ENTERPRISES CORP.

Company Details

Name: MASCOLO & SON'S ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1984 (41 years ago)
Entity Number: 900563
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 8 CREIGHTON AVENUE, PO BOX 668, LAKE RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN BRAND, ESQ. DOS Process Agent 8 CREIGHTON AVENUE, PO BOX 668, LAKE RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
B077713-4 1984-03-09 CERTIFICATE OF INCORPORATION 1984-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5956508507 2021-03-02 0235 PPS 900 Portion Rd Ste 4, Lake Ronkonkoma, NY, 11779-1996
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21105
Loan Approval Amount (current) 21105
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 Lake Ronkonkoma, SUFFOLK, NY, 11779-1996
Project Congressional District NY-01
Number of Employees 2
NAICS code 454310
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 21244.61
Forgiveness Paid Date 2021-11-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State