Search icon

CARLO MASI & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARLO MASI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1985 (40 years ago)
Entity Number: 975070
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 9 Wurz Avenue, UTICA, NY, United States, 13502
Principal Address: 9 Wurz Avenue, Utica, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLO MASI & SONS, INC. DOS Process Agent 9 Wurz Avenue, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
SAMUEL MASI Chief Executive Officer 9 WURZ AVENUE, UTICA, NY, United States, 13502

Unique Entity ID

CAGE Code:
0X0M8
UEI Expiration Date:
2021-04-17

Business Information

Doing Business As:
CARLO MASI FRUITS & VEGETABLES WHOLESALE
Activation Date:
2020-04-21
Initial Registration Date:
2002-04-22

Commercial and government entity program

CAGE number:
53EY4
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JEROME MASI

Form 5500 Series

Employer Identification Number (EIN):
161242985
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1985-02-19 2021-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221109003545 2022-11-09 BIENNIAL STATEMENT 2021-02-01
B194582-4 1985-02-19 CERTIFICATE OF INCORPORATION 1985-02-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE30018FQDLD
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
27.35
Base And Exercised Options Value:
27.35
Base And All Options Value:
27.35
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-05-25
Description:
4542125687!BANANAS, FRESH,
Naics Code:
424480: FRESH FRUIT AND VEGETABLE MERCHANT WHOLESALERS
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
SPE30018FQDLP
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2095.10
Base And Exercised Options Value:
2095.10
Base And All Options Value:
2095.10
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-05-25
Description:
4542125929!ORANGES, FRESH,
Naics Code:
424480: FRESH FRUIT AND VEGETABLE MERCHANT WHOLESALERS
Product Or Service Code:
8915: FRUITS AND VEGETABLES
Procurement Instrument Identifier:
SPE30018FQDLG
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
2397.39
Base And Exercised Options Value:
2397.39
Base And All Options Value:
2397.39
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-05-25
Description:
4542125689!APPLES, FRESH,
Naics Code:
424480: FRESH FRUIT AND VEGETABLE MERCHANT WHOLESALERS
Product Or Service Code:
8915: FRUITS AND VEGETABLES

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
334478.92
Total Face Value Of Loan:
334478.92

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-06-25
Type:
Planned
Address:
9 WURZ AVE., UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-17
Type:
Planned
Address:
9 WURZ AVENUE, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-17
Type:
Planned
Address:
9 WURZ AVENUE, UTICA, NY, 13502
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$334,478.92
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$334,478.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$338,437.68
Servicing Lender:
Bank of Utica
Use of Proceeds:
Payroll: $334,478.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State