Search icon

M.S.H., INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HKUTFYDE2KR6 2023-01-02 235 LITTLE EAST NECK RD, BABYLON, NY, 11702, 7730, USA 235 LITTLE EAST NECK RD, BABYLON, NY, 11704, USA

Business Information

Doing Business As PLESSERS APPLIANCE
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-12-06
Initial Registration Date 2020-07-07
Entity Start Date 1990-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 443141, 443142

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT WILKINSON
Role DIRECTOR OF FINANCE
Address 235A LITTLE EAST NECK ROAD, BABYLON, NY, 11702, USA
Title ALTERNATE POC
Name CHRIS LEWIS
Address 235A LITTLE EAST NECK ROAD, BABYLON, NY, 11702, USA
Government Business
Title PRIMARY POC
Name ROBERT WILKINSON
Role DIRECTOR OF FINANCE
Address 235A LITTLE EAST NECK ROAD, BABYLON, NY, 11702, USA
Title ALTERNATE POC
Name CHRIS LEWIS
Address 235A LITTLE EAST NECK ROAD, BABYLON, NY, 11702, USA
Past Performance
Title PRIMARY POC
Name ROBERT WILKINSON
Role CONTROLLER
Address 235A LITTLE EAST NECK ROAD, BABYLON, NY, 11702, USA
Title ALTERNATE POC
Name CHRIS LEWIS
Address 235A LITTLE EAST NECK ROAD, BABYLON, NY, 11702, USA

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

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 Address 6 E MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2021-12-21 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 2020, Par value: 0
2021-12-09 2021-12-21 Address 6 E MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2021-12-09 2021-12-21 Address 6 E MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2021-12-09 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 2020, Par value: 0
2010-03-31 2021-12-09 Address 6 E MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2010-03-31 2021-12-09 Address 6 E MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2002-03-08 2010-03-31 Address 6 E. MAIN ST, 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
170810006261 2017-08-10 BIENNIAL STATEMENT 2016-03-01
140310007499 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120501002876 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100331002948 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080507002377 2008-05-07 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1144897105 2020-04-09 0235 PPP 235 Little East Neck Road, BABYLON, NY, 11702-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 814900
Loan Approval Amount (current) 814900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 67
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 822618.91
Forgiveness Paid Date 2021-03-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State