Search icon

MUSTARD HOLDINGS, LTD.

Company Details

Name: MUSTARD HOLDINGS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1989 (36 years ago)
Entity Number: 1318989
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVENUE, 17th floor, NEW YORK, NY, United States, 10016
Principal Address: 260 MADISON AVE, Floor 17, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
robert susser Agent 260 MADISON AVENUE, 17th floor, NEW YORK, NY, 10016

Chief Executive Officer

Name Role Address
ROBERT SUSSER Chief Executive Officer 260 MADISON AVE, FLOOR 17, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MUSTARD HOLDINGS C/O SUSSER DOS Process Agent 260 MADISON AVENUE, 17th floor, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 260 MADISON AVE, FLOOR 17, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 270 MADISON AVE, 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 270 MADISON AVE, 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-30 2025-01-06 Address 270 MADISON AVE, 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-10-30 2025-01-06 Address 260 MADISON AVENUE, 17th floor, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250106001663 2025-01-06 BIENNIAL STATEMENT 2025-01-06
241030019707 2024-10-15 CERTIFICATE OF CHANGE BY ENTITY 2024-10-15
230119003461 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210113060386 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190110060594 2019-01-10 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37069.00
Total Face Value Of Loan:
37069.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37069
Current Approval Amount:
37069
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19400.25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State