Search icon

PASSIVE TALENT ACQUISITION, CORP.

Company Details

Name: PASSIVE TALENT ACQUISITION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2006 (19 years ago)
Entity Number: 3357097
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 2364 BELL BLVD, YES, BAYSIDE, NY, United States, 11360
Principal Address: 47 MEYER DRIVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PASSIVE TALENT ACQUISITIONS, CORP 401(K) 2019 204837271 2020-05-07 PASSIVE TALENT ACQUISITION CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 9172826069
Plan sponsor’s address 14 41 212 ST, BAYSIDE, NY, 11360

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing ARLENE COTTER
PASSIVE TALENT ACQUISITIONS, CORP 401(K) 2018 204837271 2019-07-25 PASSIVE TALENT ACQUISITION CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 9172826069
Plan sponsor’s address 14 41 212 ST, BAYSIDE, NY, 11360

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing ARLENE COTTER
PASSIVE TALENT ACQUISITIONS, CORP 401(K) 2017 204837271 2018-07-17 PASSIVE TALENT ACQUISITION CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561300
Sponsor’s telephone number 9172826069
Plan sponsor’s address 14 41 212 ST, BAYSIDE, NY, 11360

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing ARLENE COTTER

DOS Process Agent

Name Role Address
BRETT COTTER DOS Process Agent 2364 BELL BLVD, YES, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
BRETT COTTER Chief Executive Officer 47 MEYER DRIVE, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2018-05-11 2020-05-07 Address 11051 HATTERS STREET, YES, NO HOLLYWOOD, NY, 91601, USA (Type of address: Service of Process)
2016-11-10 2018-05-11 Address 47 MEYER DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2012-11-01 2016-11-10 Address 1441 212TH ST, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2012-11-01 2016-11-10 Address 1441 212TH ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2012-11-01 2016-11-10 Address 1441 212TH ST, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2006-05-03 2012-11-01 Address 214-17 23RD AVE. 2ND FL., BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507060475 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180511006128 2018-05-11 BIENNIAL STATEMENT 2018-05-01
161110006222 2016-11-10 BIENNIAL STATEMENT 2016-05-01
121101002248 2012-11-01 BIENNIAL STATEMENT 2012-05-01
060503000884 2006-05-03 CERTIFICATE OF INCORPORATION 2006-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9153317104 2020-04-15 0202 PPP 1441 212TH ST, BAYSIDE, NY, 11360
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49697
Loan Approval Amount (current) 49697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50253.03
Forgiveness Paid Date 2021-06-02
1797388501 2021-02-19 0202 PPS 1441 212th St, Bayside, NY, 11360-1107
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45995
Loan Approval Amount (current) 45995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11360-1107
Project Congressional District NY-03
Number of Employees 5
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46608.52
Forgiveness Paid Date 2022-06-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State