Search icon

JOHN J. MASI COMPANY, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOHN J. MASI COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 1982
Business ALEI: 0132019
Annual report due: 01 Jul 2025
Business address: 32 Berwick Ct, Fairfield, CT, 06825-5505, United States
Mailing address: DBA THE MASI COMPANY 32 BERWICK COURT STEC, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: nmasi@sbcglobal.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of JOHN J. MASI COMPANY, INC., NEW YORK 3803003 NEW YORK

Officer

Name Role Business address Residence address
DOUGLAS S. FERRI Officer 32 BERWICK COURT, Ste. C, FAIRFIELD, CT, 06825, United States 17 SWANSON DR., MILFORD, CT, 06460, United States
NINA MASI Officer 32 Berwick Ct, Ste. C, Fairfield, CT, 06825-5505, United States 70 COLONESE RD., FAIRFIELD, CT, 06825, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J MASI Agent 32 BERWICK COURT, STE. C, FAIRFIELD, CT, 06825, United States 32 BERWICK COURT, STE. C, FAIRFIELD, CT, 06825, United States +1 203-335-2361 nmasi@sbcglobal.net 70 COLONESE RD, FAIRFIELD, CT, 06825, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282878 2024-06-13 - Annual Report Annual Report -
BF-0011382935 2023-06-05 - Annual Report Annual Report -
BF-0010251152 2022-06-09 - Annual Report Annual Report 2022
BF-0009759807 2021-07-01 - Annual Report Annual Report -
0006926770 2020-06-18 - Annual Report Annual Report 2020
0006585193 2019-06-25 - Annual Report Annual Report 2019
0006202978 2018-06-19 - Annual Report Annual Report 2018
0005885335 2017-07-11 - Annual Report Annual Report 2017
0005609552 2016-07-22 - Annual Report Annual Report 2016
0005609547 2016-07-22 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2611717309 2020-04-29 0156 PPP 32 C Berwick Court, Fairfield, CT, 06825-5505
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 295400
Loan Approval Amount (current) 295400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-5505
Project Congressional District CT-04
Number of Employees 85
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297189.93
Forgiveness Paid Date 2021-02-12
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information