Search icon

MSLK, INC.

Company Details

Name: MSLK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2005 (20 years ago)
Entity Number: 3197128
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 23-23 33rd Road, Long Island City, NY, United States, 11106
Address: 447 broadway, #580 2nd floor, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corpotaion DOS Process Agent 447 broadway, #580 2nd floor, NEW YORK, NY, United States, 10013

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SHERI KOETTING Chief Executive Officer 23-23 33RD ROAD, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 447 BROADWAY, # 580 SECOND FLOOR, NEW YORK, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-04-04 Address 23-23 33RD ROAD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-04-04 Address 447 broadway, #580 2nd floor, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2024-12-11 2025-04-04 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-11-21 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-12-11 Address 23-23 33rd Road, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2024-02-09 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2024-12-11 Address 23-23 33RD ROAD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2005-04-27 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404002866 2025-04-04 BIENNIAL STATEMENT 2025-04-04
241211002654 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
240209001388 2024-02-09 BIENNIAL STATEMENT 2024-02-09
050427000841 2005-04-27 CERTIFICATE OF INCORPORATION 2005-04-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4052855010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MSLK, INC.
Recipient Name Raw MSLK INC.
Recipient DUNS 556741044
Recipient Address 23-23 33RD RD, ASTORIA, QUEENS, NEW YORK, 11106-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1845657204 2020-04-15 0202 PPP 23-23 33rd Road, Long Island City, NY, 11106
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59400
Loan Approval Amount (current) 59400
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59899.61
Forgiveness Paid Date 2021-03-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State