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 270 MADISON AVE, 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 260 MADISON AVE, FLOOR 17, 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)
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 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 260 MADISON AVENUE, 17th floor, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2024-10-15 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-01-13 2024-10-30 Address 270 MADISON AVENUE-SUITE #1500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-05-15 2024-10-30 Address 270 MADISON AVE, 1500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-01-10 2021-01-13 Address 270 MADISON AVENUE-SUITE #1500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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
170120006335 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150122006254 2015-01-22 BIENNIAL STATEMENT 2015-01-01
140515002319 2014-05-15 BIENNIAL STATEMENT 2013-01-01
110110000241 2011-01-10 CERTIFICATE OF CHANGE 2011-01-10
970721000453 1997-07-21 CERTIFICATE OF AMENDMENT 1997-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2924698607 2021-03-16 0202 PPP 270 Madison Ave Rm 1500, New York, NY, 10016-0601
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37069
Loan Approval Amount (current) 37069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10016-0601
Project Congressional District NY-12
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19400.25
Forgiveness Paid Date 2021-10-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State