Search icon

MEZZALUNA ASSOCIATES, INC.

Company Details

Name: MEZZALUNA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 May 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1351897
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 MADISON AVE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-535-9600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAVIA & HARCOURT DOS Process Agent 600 MADISON AVE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
0811193-DCA Inactive Business 2005-02-03 2020-03-15

Filings

Filing Number Date Filed Type Effective Date
DP-976829 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C009593-16 1989-05-11 CERTIFICATE OF INCORPORATION 1989-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174490 SWC-CIN-INT CREDITED 2020-04-10 175.41000366210938 Sidewalk Cafe Interest for Consent Fee
3164619 SWC-CON-ONL CREDITED 2020-03-03 2689.070068359375 Sidewalk Cafe Consent Fee
3065998 RENEWAL INVOICED 2019-07-25 510 Two-Year License Fee
3065999 SWC-CON INVOICED 2019-07-25 445 Petition For Revocable Consent Fee
3015749 SWC-CIN-INT INVOICED 2019-04-10 171.4499969482422 Sidewalk Cafe Interest for Consent Fee
2997942 SWC-CON-ONL INVOICED 2019-03-06 2628.610107421875 Sidewalk Cafe Consent Fee
2752280 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2656016 RENEWAL INVOICED 2017-08-15 510 Two-Year License Fee
2656017 SWC-CON CREDITED 2017-08-15 445 Petition For Revocable Consent Fee
2555824 SWC-CON-ONL INVOICED 2017-02-21 2526.5400390625 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
391500.00
Total Face Value Of Loan:
391500.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
398300.00
Total Face Value Of Loan:
398300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
391500
Current Approval Amount:
391500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
395654.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
398300
Current Approval Amount:
398300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
404705.99

Date of last update: 16 Mar 2025

Sources: New York Secretary of State