Search icon

MASAS USA, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MASAS USA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 May 1989
Business ALEI: 0234037
Annual report due: 18 May 2025
Business address: 192 COMMERCE ST., EAST HAVEN, CT, 06512, United States
Mailing address: 15243 SW 40th Street, Davie, FL, United States, 33331
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: PROMERO@MASASUSAINC.COM

Industry & Business Activity

NAICS

424410 General Line Grocery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of a general line (wide range) of groceries. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MASAS USA, INC., FLORIDA F19000004024 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARL J. RUGGIERO Agent 192 COMMERCE ST, EAST HAVEN, CT, 06512, United States 192 COMMERCE ST, EAST HAVEN, CT, 06512, United States +1 305-374-8500 PROMERO@MASASUSAINC.COM 12 OAK HILL DR, EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Residence address
Ray Romero Officer 15253 SW 40th St, Davie, FL, 33331-2771, United States 15253 SW 40th St, Davie, FL, 33331-2771, United States
Pedro G. Romero Officer 15253 SW 40th St, Davie, FL, 33331-2771, United States 15253 SW 40th St, Davie, FL, 33331-2771, United States
Linda Romero Officer 15253 SW 40th St, Davie, FL, 33331-2771, United States 15253 SW 40th St, Davie, FL, 33331-2771, United States
Jose Escalante Officer 15253 SW 40th St, Davie, FL, 33331-2771, United States 218 Chatham St, New Haven, CT, 06513-3187, United States

Director

Name Role Business address Residence address
Pedro G. Romero Director 15253 SW 40th St, Davie, FL, 33331-2771, United States 15253 SW 40th St, Davie, FL, 33331-2771, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268683 2024-04-18 - Annual Report Annual Report -
BF-0012474551 2024-04-05 - Annual Report Annual Report -
BF-0011048081 2022-11-18 - Annual Report Annual Report -
BF-0009886746 2022-11-18 - Annual Report Annual Report -
BF-0010671191 2022-11-18 - Annual Report Annual Report -
0006628046 2019-08-21 - Annual Report Annual Report 2019
0006628037 2019-08-21 - Annual Report Annual Report 2015
0006628041 2019-08-21 - Annual Report Annual Report 2016
0006628045 2019-08-21 - Annual Report Annual Report 2018
0006628042 2019-08-21 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6506147703 2020-05-03 0156 PPP 192 COMMERCE ST, EAST HAVEN, CT, 06512-4145
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6418
Loan Approval Amount (current) 6418
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EAST HAVEN, NEW HAVEN, CT, 06512-4145
Project Congressional District CT-03
Number of Employees 11
NAICS code 424490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6487.63
Forgiveness Paid Date 2021-06-04

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005092148 Active OFS 2022-09-12 2027-11-15 AMENDMENT

Parties

Name MASAS USA, INC.
Role Debtor
Name KEYBANK NA
Role Secured Party
0005076898 Active OFS 2022-06-15 2027-06-15 ORIG FIN STMT

Parties

Name MASAS USA, INC.
Role Debtor
Name Bank of America, N.A.
Role Secured Party
0003345720 Active OFS 2019-12-11 2024-12-11 ORIG FIN STMT

Parties

Name MASAS USA, INC.
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
Role Secured Party
0003211990 Active OFS 2017-11-15 2027-11-15 ORIG FIN STMT

Parties

Name MASAS USA, INC.
Role Debtor
Name KEYBANK NA
Role Secured Party
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