Search icon

MSP GROUP, INC.

Company Details

Name: MSP GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2002 (23 years ago)
Entity Number: 2721261
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 2151 E HENRIETTA ROAD, ROCHESTER, NY, United States, 14623
Principal Address: 2151 E HENRIETTA RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL S PAPA DOS Process Agent 2151 E HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
MICHAEL S PAPA Chief Executive Officer 2151 E HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2008-01-03 2010-01-12 Address 10 ELDORA DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2006-02-02 2008-01-03 Address 2151 E HENRIETTA ROAD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2004-01-08 2006-02-02 Address 95 LINCOLN MILLS RD, E. ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2004-01-08 2006-02-02 Address 2151 E. HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2002-01-22 2006-02-02 Address MICHAEL S. PAPA, 95 LINCOLN MILLS ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002068 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120308002820 2012-03-08 BIENNIAL STATEMENT 2012-01-01
100112002831 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080103002306 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060202003436 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040108002776 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020122000016 2002-01-22 CERTIFICATE OF INCORPORATION 2002-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2463697400 2020-05-05 0219 PPP 2151 East Henrietta Road, ROCHESTER, NY, 14623
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38469.72
Forgiveness Paid Date 2021-08-04
4028678809 2021-04-15 0219 PPS 2151 E Henrietta Rd, Rochester, NY, 14623-4517
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28287
Loan Approval Amount (current) 28287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-4517
Project Congressional District NY-25
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28437.08
Forgiveness Paid Date 2021-10-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State