Search icon

M.S.H., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.S.H., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1990 (35 years ago)
Entity Number: 1434371
ZIP code: 11702
County: Nassau
Address: 6 E MAIN STREET, BABYLON, NY, United States, 11702

Shares Details

Shares issued 2020

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC HOWARD Chief Executive Officer 6 E MAIN STREET, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 E MAIN STREET, BABYLON, NY, United States, 11702

Unique Entity ID

Unique Entity ID:
HKUTFYDE2KR6
CAGE Code:
8NDN4
UEI Expiration Date:
2023-01-02

Business Information

Doing Business As:
PLESSERS APPLIANCE
Activation Date:
2021-12-06
Initial Registration Date:
2020-07-07

History

Start date End date Type Value
2025-04-03 2025-04-03 Address 6 E MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2021-12-21 2025-04-03 Address 6 E MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2021-12-21 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 2020, Par value: 0
2021-12-21 2025-04-03 Address 6 E MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2021-12-09 2021-12-21 Address 6 E MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250403003600 2025-04-03 BIENNIAL STATEMENT 2025-04-03
211221002454 2021-12-21 CERTIFICATE OF CORRECTION 2021-12-21
211209002072 2021-12-09 CERTIFICATE OF AMENDMENT 2021-12-09
200304060201 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006145 2018-03-02 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
814900.00
Total Face Value Of Loan:
814900.00

Paycheck Protection Program

Jobs Reported:
67
Initial Approval Amount:
$814,900
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$814,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$822,618.91
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $651,900
Rent: $163,000

Court Cases

Court Case Summary

Filing Date:
2020-07-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Education

Parties

Party Name:
M.S.H., INC.
Party Role:
Plaintiff
Party Name:
NEW YORK CITY DEPARTMENT OF ED
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-07-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
M.S.H., INC.
Party Role:
Plaintiff
Party Name:
NEW YORK CITY DEPARTMENT OF ED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State