Search icon

MID CITY TAILORING, INC.

Company Details

Name: MID CITY TAILORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1960 (65 years ago)
Entity Number: 125234
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1188 SIXTH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM MAYER Chief Executive Officer 1188 6TH AVENUE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1188 SIXTH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1960-01-05 2022-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-01-05 1993-04-30 Address 1192 6TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C266537-2 1998-11-05 ASSUMED NAME CORP INITIAL FILING 1998-11-05
940214002367 1994-02-14 BIENNIAL STATEMENT 1994-01-01
930430003161 1993-04-30 BIENNIAL STATEMENT 1993-01-01
194164 1960-01-05 CERTIFICATE OF INCORPORATION 1960-01-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-07 No data 25 W 43RD ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-12 No data 25 W 43RD ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2933627 CL VIO CREDITED 2018-11-23 175 CL - Consumer Law Violation
2461964 CL VIO INVOICED 2016-10-05 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-07 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2016-09-12 Pleaded BUSINESS DOES NOT DISPLAY A PRICE LIST 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9875978308 2021-01-31 0202 PPS 25 W 43rd St, New York, NY, 10036-7406
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
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, 10036-7406
Project Congressional District NY-12
Number of Employees 2
NAICS code 811490
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 -
8173327807 2020-06-05 0202 PPP 25 W 43RD ST, NEW YORK, NY, 10036
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26892
Loan Approval Amount (current) 26892
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, 10036-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 811490
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 27149.69
Forgiveness Paid Date 2021-05-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State