Search icon

MULTI FUNDING, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1143516
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
1239147
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_71557405
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 62 MILL HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 62 MILL HILL ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
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)

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

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$200,300
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$201,523.75
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $200,300
Jobs Reported:
11
Initial Approval Amount:
$167,445
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,445
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$168,504.72
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $167,443
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State