Search icon

MASMUDEI TALENT GROUP INC

Company Details

Name: MASMUDEI TALENT GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 16 Nov 2018 (6 years ago)
Entity Number: 5444616
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 68 BUCHANAN ROAD, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 BUCHANAN ROAD, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2018-11-16 2018-12-04 Address 68 BUCHANAN ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181204000302 2018-12-04 CERTIFICATE OF AMENDMENT 2018-12-04
181116000158 2018-11-16 CERTIFICATE OF INCORPORATION 2018-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4224418602 2021-03-18 0202 PPP 68 Buchanan Rd, Spring Valley, NY, 10977-1975
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) 22412
Loan Approval Amount (current) 22412
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-1975
Project Congressional District NY-17
Number of Employees 7
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22568.8
Forgiveness Paid Date 2021-12-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State