Search icon

FUSEMACHINES INC.

Company Details

Name: FUSEMACHINES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2013 (12 years ago)
Entity Number: 4463501
ZIP code: 11228
County: New York
Place of Formation: Delaware
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 229 W 36th St, 4th Floor, New York, NY, United States, 10018

Contact Details

Phone +1 646-369-2439

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
SAMEER MASKEY Chief Executive Officer 25 MOBREY LANE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-09-12 2023-09-12 Address 25 MOBREY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-09-12 Address 25 MOBREY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-09-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-07-11 2023-09-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-09-25 2023-07-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2013-09-25 2023-07-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230912000043 2023-09-12 BIENNIAL STATEMENT 2023-09-01
230711000009 2023-07-11 BIENNIAL STATEMENT 2021-09-01
130925000072 2013-09-25 APPLICATION OF AUTHORITY 2013-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9456537402 2020-05-20 0202 PPP 584 Broadway Suite 501, NEW YORK, NY, 10012-3387
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183887
Loan Approval Amount (current) 183887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-3387
Project Congressional District NY-10
Number of Employees 20
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186466.53
Forgiveness Paid Date 2021-10-14
6879598904 2021-05-05 0202 PPS 106 W 32nd St Fl 2, New York, NY, 10001-0074
Loan Status Date 2022-09-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170527
Loan Approval Amount (current) 170527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10001-0074
Project Congressional District NY-12
Number of Employees 15
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172800.69
Forgiveness Paid Date 2022-08-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State