Search icon

M&S QUALITY CO. LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: M&S QUALITY CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1990 (35 years ago)
Date of dissolution: 07 Nov 2023
Entity Number: 1431055
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 26 WEST 47TH STREET, FIFTH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M&S QUALITY CO. LTD. DOS Process Agent 26 WEST 47TH STREET, FIFTH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MAILEKH SAKS Chief Executive Officer 26 WEST 47TH STREET, FIFTH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2020-05-11 2023-11-15 Address 26 WEST 47TH STREET, FIFTH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-05-11 2023-11-15 Address 26 WEST 47TH STREET, FIFTH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-05-04 2020-05-11 Address 145 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-05-04 2020-05-11 Address 145 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1990-03-16 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231115001291 2023-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-07
200511060542 2020-05-11 BIENNIAL STATEMENT 2018-03-01
930504002715 1993-05-04 BIENNIAL STATEMENT 1993-03-01
C119114-3 1990-03-16 CERTIFICATE OF INCORPORATION 1990-03-16

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
15770.00
Total Face Value Of Loan:
15770.00
Date:
2020-06-12
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:
16185.00
Total Face Value Of Loan:
16185.00
Date:
2020-05-02
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:
16185.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15770
Current Approval Amount:
15770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15866.35
Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16185
Current Approval Amount:
16185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16419.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State