Search icon

M&S QUALITY CO. LTD.

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
1990-03-16 2020-05-11 Address 145 W. 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3378397905 2020-06-13 0202 PPP 26 west 47 st, ny, NY, 10036-8603
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16185
Loan Approval Amount (current) 16185
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 ny, NEW YORK, NY, 10036-8603
Project Congressional District NY-12
Number of Employees 2
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16419.57
Forgiveness Paid Date 2021-11-26
3923578402 2021-02-05 0202 PPS 26 W 47th St, New York, NY, 10036-8603
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15770
Loan Approval Amount (current) 15770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10036-8603
Project Congressional District NY-12
Number of Employees 2
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15866.35
Forgiveness Paid Date 2021-09-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State