Search icon

MASHWORK, INC.

Company Details

Name: MASHWORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2010 (15 years ago)
Entity Number: 3924997
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 26 BROADWAY, #384, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
JARED FELDMAN Chief Executive Officer 26 BROADWAY, #384, NEW YORK, NY, United States, 10004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MASHWORK, INC. DOS Process Agent 26 BROADWAY, #384, New York, NY, United States, 10004

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 26 BROADWAY, #384, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 26 BROADWAY 3RD FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-03-04 Address 26 BROADWAY, #384, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-03-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-12 2023-09-12 Address 26 BROADWAY 3RD FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-03-04 Address 26 BROADWAY, #384, New York, NY, 10004, USA (Type of address: Service of Process)
2019-12-30 2023-09-12 Address 26 BROADWAY 3RD FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-12-30 2023-09-12 Address 26 BROADWAY 3RD FL, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-08-18 2019-12-30 Address 11 WEST 25TH STREET, 7TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240304003765 2024-03-04 BIENNIAL STATEMENT 2024-03-04
230912001067 2023-09-12 BIENNIAL STATEMENT 2022-03-01
191230060240 2019-12-30 BIENNIAL STATEMENT 2018-03-01
SR-54215 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160302006669 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140818006188 2014-08-18 BIENNIAL STATEMENT 2014-03-01
120604002394 2012-06-04 BIENNIAL STATEMENT 2012-03-01
100317000015 2010-03-17 APPLICATION OF AUTHORITY 2010-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3033648408 2021-02-04 0202 PPS 26 Broadway Unit 384, New York, NY, 10004-1703
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 511740
Loan Approval Amount (current) 511740
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 New York, NEW YORK, NY, 10004-1703
Project Congressional District NY-10
Number of Employees 50
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 516100.31
Forgiveness Paid Date 2021-12-16
2603327201 2020-04-16 0202 PPP 26 BROADWAY UNIT 384, NEW YORK, NY, 10004
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 511705
Loan Approval Amount (current) 511705
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 NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 517249.04
Forgiveness Paid Date 2021-05-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State