Search icon

M.D.S. FASHIONS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: M.D.S. FASHIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1995 (30 years ago)
Entity Number: 1925745
ZIP code: 10014
County: New York
Place of Formation: New York
Activity Description: Fashion Company with a brick and mortar location in the West Village, specialized in locally produced hand tailored clothes, bespoke service, ready to wear, accessories and mending services.
Address: JUSSARA Lee, 8 Bethune st, NEW YORK, NY, United States, 10014
Principal Address: JUSSARA LEE, 8 Bethune st, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 917-806-6437

Website http://www.jussaralee.com

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
DAVID KATSAV Agent 174 SPRING STREET, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
M.D.S. FASHIONS, LTD. DOS Process Agent JUSSARA Lee, 8 Bethune st, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
JUSSARA LEE Chief Executive Officer 8 BETHUNE ST, SUITE 10, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 8 BETHUNE ST, SUITE 10, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 231 WEST 39TH ST, STE 702, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 8 BETHUNE ST, SUITE 10, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-07-10 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2024-07-10 2024-07-10 Address 231 WEST 39TH ST, STE 702, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505005645 2025-05-05 BIENNIAL STATEMENT 2025-05-05
240710003374 2024-07-10 BIENNIAL STATEMENT 2024-07-10
990607002298 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970613002224 1997-06-13 BIENNIAL STATEMENT 1997-05-01
950526000084 1995-05-26 CERTIFICATE OF INCORPORATION 1995-05-26

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
15932.00
Total Face Value Of Loan:
15932.00
Date:
2020-04-16
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:
19160.00
Total Face Value Of Loan:
19160.00

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15932
Current Approval Amount:
15932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16035.12
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19160
Current Approval Amount:
19160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19405.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State