Search icon

MESSARI, INC.

Company Details

Name: MESSARI, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2018 (7 years ago)
Entity Number: 5346733
ZIP code: 95833
County: New York
Place of Formation: Delaware
Address: 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833
Principal Address: 228 Park Ave S, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833

Chief Executive Officer

Name Role Address
RYAN SELKIS Chief Executive Officer 228 PARK AVE S PMB 52631, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 228 PARK AVENUE S., PMB 52631, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 228 PARK AVE S PMB 52631, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-05-13 Address 2305 BALLARD WAY, ELLICOTT CITY, MD, 21042, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 228 PARK AVENUE S., PMB 52631, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-05-13 Address 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2023-03-29 2023-03-29 Address 228 PARK AVE S PMB 52631, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-05-13 Address 2305 BALLARD WAY, ELLICOTT CITY, MD, 21042, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 2305 BALLARD WAY, ELLICOTT CITY, MD, 21042, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-05-13 Address 228 PARK AVENUE S., PMB 52631, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-29 2024-05-13 Address 228 PARK AVE S PMB 52631, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240513001455 2024-05-13 BIENNIAL STATEMENT 2024-05-13
230329000086 2023-03-28 CERTIFICATE OF CHANGE BY ENTITY 2023-03-28
220801002647 2022-08-01 BIENNIAL STATEMENT 2022-05-01
220329001985 2022-03-29 AMENDMENT TO BIENNIAL STATEMENT 2022-03-29
220201004418 2022-02-01 CERTIFICATE OF CHANGE BY ENTITY 2022-02-01
210715000350 2021-07-15 BIENNIAL STATEMENT 2021-07-15
180523000559 2018-05-23 APPLICATION OF AUTHORITY 2018-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2033917209 2020-04-15 0202 PPP 500 7th Ave, New York, NY, 10018
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) 287445.22
Loan Approval Amount (current) 287445.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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 13
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 290159.76
Forgiveness Paid Date 2021-03-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State