Search icon

MSP CORP.

Company Details

Name: MSP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1985 (40 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1008165
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 147 WILLIS AVE., MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL A. SHAPIRO, ESQ. DOS Process Agent 147 WILLIS AVE., MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
DP-713970 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B242136-3 1985-06-27 CERTIFICATE OF INCORPORATION 1985-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6837657109 2020-04-14 0202 PPP 2611 Springhurst Street, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151561.64
Forgiveness Paid Date 2021-05-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State