Search icon

MOSAICAPP INC.

Company Details

Name: MOSAICAPP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2018 (7 years ago)
Entity Number: 5316744
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 58 WEST 40TH STREET, FL 5, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOSAICAPP 401(K) PLAN 2023 825005964 2024-05-17 MOSAICAPP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 2125979333
Plan sponsor’s address 58 WEST 40TH STREET, FL 3, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
MOSAICAPP 401(K) PLAN 2022 825005964 2023-05-27 MOSAICAPP, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 2125979333
Plan sponsor’s address 58 WEST 40TH STREET, FL 3, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
MOSAICAPP 401(K) PLAN 2021 825005964 2022-06-02 MOSAICAPP, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541511
Sponsor’s telephone number 2125979333
Plan sponsor’s address 58 WEST 40TH STREET, FL 3, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER

Chief Executive Officer

Name Role Address
JOHN MEYER Chief Executive Officer 58 WEST 40TH STREET, FL 5, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MOSAICAPP INC. DOS Process Agent 58 WEST 40TH STREET, FL 5, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-04-04 2021-04-08 Address 152 MADISON AVE., 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210408060246 2021-04-08 BIENNIAL STATEMENT 2020-04-01
180404000152 2018-04-04 APPLICATION OF AUTHORITY 2018-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4611698409 2021-02-06 0202 PPS 58 W 40th St Fl 5, New York, NY, 10018-2644
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110937
Loan Approval Amount (current) 110937
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 New York, NEW YORK, NY, 10018-2644
Project Congressional District NY-12
Number of Employees 6
NAICS code 541512
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 111864.13
Forgiveness Paid Date 2021-12-14
5665747404 2020-05-12 0202 PPP 58 W 40TH ST FL 5, NEW YORK, NY, 10018-2644
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106380.42
Loan Approval Amount (current) 102380.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103429.47
Forgiveness Paid Date 2021-05-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State