Search icon

BUSINESSTALK, INC.

Company Details

Name: BUSINESSTALK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2004 (21 years ago)
Entity Number: 3019130
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 31 WASHINGTON SQ W, 3RA, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY N BANNON DOS Process Agent 31 WASHINGTON SQ W, 3RA, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JEFFREY N BANNON Chief Executive Officer 31 WASHINGTON SQ W, 3RA, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2008-03-06 2012-04-04 Address 370 PACIFIC STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2008-03-06 2012-04-04 Address 370 PACIFIC STREET, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2006-03-02 2008-03-06 Address 372 CENTRAL PARK WEST, STE 20W, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-03-02 2008-03-06 Address 372 CENTRAL PARK WEST, STE 20W, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2004-02-27 2012-04-04 Address 280 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140604002006 2014-06-04 BIENNIAL STATEMENT 2014-02-01
120404002484 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100601002133 2010-06-01 BIENNIAL STATEMENT 2010-02-01
080306002906 2008-03-06 BIENNIAL STATEMENT 2008-02-01
060302002170 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040227000481 2004-02-27 CERTIFICATE OF INCORPORATION 2004-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1489558807 2021-04-10 0202 PPS 690 Fort Washington Ave Apt 2A, New York, NY, 10040-3735
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10040-3735
Project Congressional District NY-13
Number of Employees 4
NAICS code 551111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16340.73
Forgiveness Paid Date 2021-11-05
4592207203 2020-04-27 0202 PPP 690 Fort Washington Ave 2A, New York, NY, 10040-3735
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-3735
Project Congressional District NY-13
Number of Employees 5
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16489.69
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State