Search icon

MULTISERVICE MANAGEMENT SYSTEM INC.

Company Details

Name: MULTISERVICE MANAGEMENT SYSTEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2002 (23 years ago)
Entity Number: 2743945
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 125 NAGLE AVE, 125, NEW YORK, NY, United States, 10040
Principal Address: 125 NAGLE AVE, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD LANTIGUA Chief Executive Officer 125 NAGLE AVE, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
REACTION TAX DOS Process Agent 125 NAGLE AVE, 125, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2018-03-07 2020-03-16 Address 125 NAGLE AVE, 125, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2016-03-02 2018-03-07 Address 88 NAGLE AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2016-03-02 2018-03-07 Address 88 NAGLE AVE, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)
2016-03-02 2018-03-07 Address 88 NAGLE AVE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2014-05-27 2016-03-02 Address 90 NAGLE AVE, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)
2014-05-27 2016-03-02 Address 90 NAGLE AVE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2014-05-27 2016-03-02 Address 90 NAGLE AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2006-04-18 2014-05-27 Address 114 NAGLE AVE, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2006-04-18 2014-05-27 Address 114 NAGLE AVE, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2006-04-18 2014-05-27 Address LUIS RAMOS, 114 NAGLE AVE, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200316060314 2020-03-16 BIENNIAL STATEMENT 2020-03-01
180307006316 2018-03-07 BIENNIAL STATEMENT 2018-03-01
160302007198 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140527002101 2014-05-27 BIENNIAL STATEMENT 2014-03-01
140221000058 2014-02-21 ANNULMENT OF DISSOLUTION 2014-02-21
DP-1847859 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
060418002246 2006-04-18 BIENNIAL STATEMENT 2006-03-01
020318000891 2002-03-18 CERTIFICATE OF INCORPORATION 2002-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9097757700 2020-05-01 0202 PPP 125 NAGLE AVENUE, NEW YORK, NY, 10040
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7304
Loan Approval Amount (current) 7304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7346.35
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State