Search icon

MASSARTRE LTD.

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)
1995-06-12 2025-01-01 Address 129-11TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1985-01-29 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1985-01-29 1995-06-12 Address 551 FIFTH AVENUE, % ELAINE GAY, NEW YORK, NY, 10176, 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
081229002596 2008-12-29 BIENNIAL STATEMENT 2009-01-01
070117003120 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050209002272 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030103002183 2003-01-03 BIENNIAL STATEMENT 2003-01-01
010312002697 2001-03-12 BIENNIAL STATEMENT 2001-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-24 No data 11 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Brand new sidewalk flags installed in front of property #129 with expansion joints sealed in between the sidewalk & curb in compliance
2019-02-07 No data HALSEY STREET, FROM STREET HOWARD AVENUE TO STREET SARATOGA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk reset

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1705907706 2020-05-01 0202 PPP 129 11TH ST, BROOKLYN, NY, 11215
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15305
Loan Approval Amount (current) 15305
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15443.32
Forgiveness Paid Date 2021-03-30
4848658504 2021-02-26 0202 PPS 129 11th St, Brooklyn, NY, 11215-3809
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) 10310
Loan Approval Amount (current) 10310
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 Brooklyn, KINGS, NY, 11215-3809
Project Congressional District NY-10
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10366.97
Forgiveness Paid Date 2021-09-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State