Search icon

MOSAICS HOUSE, MOROCCAN IMPORTS, INC.

Company Details

Name: MOSAICS HOUSE, MOROCCAN IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1996 (29 years ago)
Entity Number: 2029665
ZIP code: 10010
County: Suffolk
Place of Formation: New York
Address: 62 W. 22ND ST., NEW YORK, NY, United States, 10010
Principal Address: 62 W. 22ND STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED BENSLIMANE Chief Executive Officer 62 W. 22ND STREET, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 W. 22ND ST., NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2000-05-25 2002-06-18 Address 62 W 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2000-05-25 2002-06-18 Address 147-04 CHERRY AVE, FLUSHING, NY, 11355, 1702, USA (Type of address: Chief Executive Officer)
2000-05-25 2002-06-18 Address 62 W 22ND ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-06-19 2000-05-25 Address 50-49 205TH ST, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1998-06-19 2000-05-25 Address 50-49 205TH ST, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1998-06-19 2000-05-25 Address 50-49 205TH ST, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1996-05-14 1998-06-19 Address 50-49 205TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040722002339 2004-07-22 BIENNIAL STATEMENT 2004-05-01
020618002328 2002-06-18 BIENNIAL STATEMENT 2002-05-01
000525002647 2000-05-25 BIENNIAL STATEMENT 2000-05-01
980619002160 1998-06-19 BIENNIAL STATEMENT 1998-05-01
960514000480 1996-05-14 CERTIFICATE OF INCORPORATION 1996-05-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-24 No data 32 W 22ND ST, Manhattan, NEW YORK, NY, 10010 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-26 No data 32 W 22ND ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650786 OL VIO CREDITED 2023-05-26 100 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-24 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6108168307 2021-01-26 0202 PPP 32 W 22nd St, New York, NY, 10010-5801
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-5801
Project Congressional District NY-12
Number of Employees 7
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111233.71
Forgiveness Paid Date 2022-03-17
4167168907 2021-04-28 0202 PPS 32 W 22nd St, New York, NY, 10010-5801
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108287
Loan Approval Amount (current) 108287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10010-5801
Project Congressional District NY-12
Number of Employees 7
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109230.3
Forgiveness Paid Date 2022-03-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State