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
2017-06-13 2023-06-12 Address 149-39 GUY R BREWER BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2017-06-13 2022-09-21 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3807257701 2020-05-01 0202 PPP 16004 CROSSBAY BLVD # 245, HOWARD BEACH, NY, 11414
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 HOWARD BEACH, QUEENS, NY, 11414-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 561110
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 10127.13
Forgiveness Paid Date 2021-08-12
9426388705 2021-04-08 0202 PPS 16004 Crossbay Blvd # 245, Howard Beach, NY, 11414-3407
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5500
Loan Approval Amount (current) 5500
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 Howard Beach, QUEENS, NY, 11414-3407
Project Congressional District NY-05
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 07 Mar 2025

Sources: New York Secretary of State