Search icon

MULTI FUNDING, INC.

Headquarter

Company Details

Name: MULTI FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2005 (20 years ago)
Entity Number: 3188149
ZIP code: 12207
County: Ulster
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 62 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MULTI FUNDING, INC., MISSISSIPPI 1143516 MISSISSIPPI
Headquarter of MULTI FUNDING, INC., CONNECTICUT 1239147 CONNECTICUT
Headquarter of MULTI FUNDING, INC., ILLINOIS CORP_71557405 ILLINOIS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JERRY FASTMAN Chief Executive Officer 62 MILL HILL ROAD, WOODSTOCK, NY, United States, 12498

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 62 MILL HILL ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 62 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-08 2023-06-08 Address 62 MILL HILL ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-04-04 Address 62 MILL HILL ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2023-06-08 2025-04-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-06-07 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-06-08 Address 62 MILL HILL ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-06-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-10 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404000289 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230608003309 2023-06-07 CERTIFICATE OF CHANGE BY ENTITY 2023-06-07
230410003231 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210428060446 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190624000027 2019-06-24 CERTIFICATE OF CHANGE 2019-06-24
190410060627 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-41033 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41032 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181018000556 2018-10-18 CERTIFICATE OF CHANGE 2018-10-18
171122006220 2017-11-22 BIENNIAL STATEMENT 2017-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2410908710 2021-03-29 0202 PPS 62 Mill Hill Rd, Woodstock, NY, 12498-1316
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167445
Loan Approval Amount (current) 167445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-1316
Project Congressional District NY-19
Number of Employees 11
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 168504.72
Forgiveness Paid Date 2021-11-22
9670337010 2020-04-09 0202 PPP 62 MILL HILL RD, WOODSTOCK, NY, 12498-1316
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200300
Loan Approval Amount (current) 200300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODSTOCK, ULSTER, NY, 12498-1316
Project Congressional District NY-19
Number of Employees 11
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201523.75
Forgiveness Paid Date 2020-12-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State