Search icon

MASSARTRE LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: MASSARTRE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1985 (40 years ago)
Entity Number: 969895
ZIP code: 11215
County: New York
Place of Formation: New York
Address: Gay Real Estate, 177 Seventh Ave, BROOKLYN, NY, United States, 11215
Principal Address: 129-11TH STREET, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-499-8296

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHERRILL MASS Chief Executive Officer 129-11TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
ELAINE GAY ESQ DOS Process Agent Gay Real Estate, 177 Seventh Ave, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
0852779-DCA Active Business 1999-08-25 2025-02-28

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 129-11TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-01 Address 7 PENN PLAZA, STE 914, BROOKLYN, NY, 10001, USA (Type of address: Service of Process)
2011-03-11 2021-01-04 Address 841 BROADWAY, STE 500, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-03-12 2011-03-11 Address 110 EAST 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-06-12 2001-03-12 Address 805 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101047178 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230206003379 2023-02-06 BIENNIAL STATEMENT 2023-01-01
210104061013 2021-01-04 BIENNIAL STATEMENT 2021-01-01
130111006233 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110311002758 2011-03-11 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545666 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545667 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3281833 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281834 RENEWAL INVOICED 2021-01-11 100 Home Improvement Contractor License Renewal Fee
2960483 RENEWAL INVOICED 2019-01-10 100 Home Improvement Contractor License Renewal Fee
2960482 TRUSTFUNDHIC INVOICED 2019-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2481976 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481975 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2006626 LICENSEDOC10 INVOICED 2015-03-03 10 License Document Replacement
1858984 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
10310.00
Total Face Value Of Loan:
10310.00
Date:
2020-05-02
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:
15305.00
Total Face Value Of Loan:
15305.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15305
Current Approval Amount:
15305
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15443.32
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10310
Current Approval Amount:
10310
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10366.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State