Search icon

MSNP MANAGEMENT INC.

Company Details

Name: MSNP MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2017 (8 years ago)
Entity Number: 5153576
ZIP code: 11518
County: Queens
Place of Formation: New York
Address: 250 Waverly Ave, EAST ROCKAWAY, NY, United States, 11518
Principal Address: 250 Waverly Ave, East Rockaway, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SATTESH DOS Process Agent 250 Waverly Ave, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
SATTESH SINGH Chief Executive Officer 250 WAVERLY AVENUE, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2024-10-11 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-06-12 Address 250 WAVERLY AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2023-06-12 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-21 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230612004640 2023-06-12 BIENNIAL STATEMENT 2023-06-01
221206003984 2022-12-06 BIENNIAL STATEMENT 2021-06-01
170613010301 2017-06-13 CERTIFICATE OF INCORPORATION 2017-06-13

USAspending Awards / Financial Assistance

Date:
2022-01-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
183800.00
Total Face Value Of Loan:
183800.00
Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5500.00
Total Face Value Of Loan:
5500.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-3000.00
Total Face Value Of Loan:
200200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
5500
Current Approval Amount:
5500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10127.13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State