Search icon

MARKETPROOF, INC

Company Details

Name: MARKETPROOF, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2014 (11 years ago)
Entity Number: 4652640
ZIP code: 11201
County: Kings
Place of Formation: Delaware
Address: 175 PEARL STREET, SUITE 219, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
KAEL GOODMAN DOS Process Agent 175 PEARL STREET, SUITE 219, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
KAEL GOODMAN Chief Executive Officer 175 PEARL STREET, SUITE 219, BROOKLYN, NY, United States, 11201

Licenses

Number Type End date
10311208187 CORPORATE BROKER 2025-03-24
10991230202 REAL ESTATE PRINCIPAL OFFICE No data
10401312353 REAL ESTATE SALESPERSON 2026-01-22
10311210457 CORPORATE BROKER 2026-12-11

History

Start date End date Type Value
2018-03-02 2021-01-22 Address 68 JAY ST, SUITE 512, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2014-12-26 2019-01-29 Name WE3 REAL ESTATE, INC.
2014-10-17 2014-12-26 Name KEESIO, INC.
2014-10-17 2021-01-22 Address 68 JAY STREET, SUITE 512, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210122060033 2021-01-22 BIENNIAL STATEMENT 2020-10-01
190129000151 2019-01-29 CERTIFICATE OF AMENDMENT 2019-01-29
180302006891 2018-03-02 BIENNIAL STATEMENT 2016-10-01
141226000180 2014-12-26 CERTIFICATE OF AMENDMENT 2014-12-26
141017000660 2014-10-17 APPLICATION OF AUTHORITY 2014-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8104307100 2020-04-15 0202 PPP 68 JAY ST STE 512, BROOKLYN, NY, 11201
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58167
Loan Approval Amount (current) 58167
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 BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541511
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 58611.95
Forgiveness Paid Date 2021-01-25
6297288502 2021-03-03 0202 PPS 100 Jay St Apt 29F, Brooklyn, NY, 11201-1609
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98537
Loan Approval Amount (current) 98537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1609
Project Congressional District NY-10
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99182.21
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State