Search icon

MASSIVE BIO, INC.

Company Details

Name: MASSIVE BIO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2015 (10 years ago)
Entity Number: 4780697
ZIP code: 10006
County: New York
Place of Formation: Delaware
Address: 90 WEST STREET #12M, NEW YORK, NY, United States, 10006

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MASSIVE BIO, INC. RETIREMENT PLAN 2023 471702959 2024-10-11 MASSIVE BIO, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621510
Sponsor’s telephone number 6469408559
Plan sponsor’s address 90 WEST STREET, #12M, NEW YORK CITY, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 830824803
Plan administrator’s name 401K SAFE 3(16) LLC
Plan administrator’s address 302 EAST MAIN STREET, ALBERTVILLE, AL, 35950
Administrator’s telephone number 2568490585

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing JAMES SHARP
Valid signature Filed with authorized/valid electronic signature
MASSIVE BIO, INC. RETIREMENT PLAN 2022 471702959 2023-07-22 MASSIVE BIO, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621510
Sponsor’s telephone number 6469408559
Plan sponsor’s address 90 WEST STREET, #12M, NEW YORK CITY, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 830824803
Plan administrator’s name 401K SAFE 3(16) LLC
Plan administrator’s address 302 EAST MAIN STREET, ALBERTVILLE, AL, 35950
Administrator’s telephone number 2568490585

Signature of

Role Plan administrator
Date 2023-07-22
Name of individual signing JIM SHARP

DOS Process Agent

Name Role Address
SELIN KURNAZ DOS Process Agent 90 WEST STREET #12M, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
SELIN KURNAZ Chief Executive Officer 90 WEST STREET #12M, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 90 WEST STREET #12M, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2019-03-26 2023-06-07 Address 90 WEST STREET #12M, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2019-03-26 2023-06-07 Address 90 WEST STREET #12M, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2015-06-25 2019-03-26 Address 90 WEST STREET, APT. 12M, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607003168 2023-06-07 BIENNIAL STATEMENT 2023-06-01
220311000002 2022-03-11 BIENNIAL STATEMENT 2021-06-01
190603062184 2019-06-03 BIENNIAL STATEMENT 2019-06-01
190326060377 2019-03-26 BIENNIAL STATEMENT 2017-06-01
150625000695 2015-06-25 APPLICATION OF AUTHORITY 2015-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7072487707 2020-05-01 0202 PPP 90 West Street Apt 12M, New York, NY, 10006
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74500
Loan Approval Amount (current) 74500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10006-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541712
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74958.93
Forgiveness Paid Date 2021-02-16
9967218300 2021-01-31 0202 PPS 90 West St Apt 12M, New York, NY, 10006-1070
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74500
Loan Approval Amount (current) 74500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10006-1070
Project Congressional District NY-10
Number of Employees 7
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75002.88
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State