Search icon

POSITIVE MSP CORP.

Company Details

Name: POSITIVE MSP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2015 (10 years ago)
Entity Number: 4712510
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: 11 ABRAMS RD., CENTRAL VALLEY, NY, United States, 10930
Principal Address: 11 ABRAMS RD., CENTRAL VALLEY, NY, United States, 10917

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POSITIVE MSP CORP 401(K) PLAN 2023 473164125 2024-06-19 POSITIVE MSP CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 8457830046
Plan sponsor’s address 11 PRESTWICK, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing SAM FEDER
POSITIVE MSP CORP 401(K) PLAN 2022 473164125 2023-06-08 POSITIVE MSP CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 8457830046
Plan sponsor’s address 11 PRESTWICK, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing SAM FEDER
POSITIVE MSP CORP 401(K) PLAN 2021 473164125 2022-04-11 POSITIVE MSP CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541519
Sponsor’s telephone number 8457830046
Plan sponsor’s address 11 ABRAMS RD., CENTRAL VALLEY, NY, 10917

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing SAMUEL FEDER
Role Employer/plan sponsor
Date 2022-04-11
Name of individual signing SAMUEL FEDER

Chief Executive Officer

Name Role Address
SAMUEL FEDER Chief Executive Officer 2 COUNTRY HOLW, HIGHLAND MILLS, NY, United States, 10930

DOS Process Agent

Name Role Address
POSITIVE MSP CORP. DOS Process Agent 11 ABRAMS RD., CENTRAL VALLEY, NY, United States, 10930

History

Start date End date Type Value
2019-02-07 2021-02-17 Address 5 KOSNITZ DRIVE UNIT 201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2015-02-18 2021-02-17 Address 48 BAKERTOWN RD SUITE 405E, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217060031 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190207060829 2019-02-07 BIENNIAL STATEMENT 2019-02-01
150218010395 2015-02-18 CERTIFICATE OF INCORPORATION 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8387537207 2020-04-28 0202 PPP 11 Abrams RD, CENTRAL VALLEY, NY, 10917
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 63700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CENTRAL VALLEY, ORANGE, NY, 10917-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 64132.81
Forgiveness Paid Date 2021-01-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State