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

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

Form 5500 Series

Employer Identification Number (EIN):
204837271
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45995.00
Total Face Value Of Loan:
45995.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49697.00
Total Face Value Of Loan:
49697.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49697
Current Approval Amount:
49697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50253.03
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45995
Current Approval Amount:
45995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46608.52

Date of last update: 28 Mar 2025

Sources: New York Secretary of State