Search icon

M. BASSALI CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M. BASSALI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1991 (34 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1513552
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 62 WEST 47TH ST, RM 1005, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEHRAN BASSALI Chief Executive Officer 62 WEST 47TH ST, RM 1005, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEST 47TH ST, RM 1005, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1991-03-05 1998-07-17 Address 62 WEST 47TH STREET,ROOM 1111, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1386926 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
980717002551 1998-07-17 BIENNIAL STATEMENT 1997-03-01
910305000283 1991-03-05 CERTIFICATE OF INCORPORATION 1991-03-05

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
8372.00
Total Face Value Of Loan:
8372.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
8333.00
Total Face Value Of Loan:
8333.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State