Search icon

MSM MANAGEMENT INC.

Company Details

Name: MSM MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4037904
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 48 BAKERTOWN ROAD, SUITE 500, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MSM MANAGEMENT INC. DOS Process Agent 48 BAKERTOWN ROAD, SUITE 500, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
JACOB SOFER Chief Executive Officer 48 BAKERTOWN ROAD, SUITE 500, MONROE, NY, United States, 10950

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 48 BAKERTOWN ROAD, SUITE 500, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2025-02-10 Address 48 BAKERTOWN ROAD, SUITE 504B, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 48 BAKERTOWN ROAD, SUITE 500, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-02-10 Address 48 BAKERTOWN ROAD, SUITE 500, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-01-10 2023-04-14 Address 48 BAKERTOWN ROAD, SUITE 504B, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-01-10 2023-04-14 Address 48 BAKERTOWN ROAD, SUITE 504B, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2011-01-04 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-04 2013-01-10 Address 18 MERON DR., UNIT 202, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210001310 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230414004397 2023-04-14 BIENNIAL STATEMENT 2023-01-01
130110006449 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110104000656 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5519477201 2020-04-27 0202 PPP 48 Bakertown Road Suite 500, Monroe, NY, 10950
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 6
NAICS code 522110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36880
Forgiveness Paid Date 2021-05-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State