Search icon

MISH, INC.

Company Details

Name: MISH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1996 (28 years ago)
Entity Number: 2078684
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 30 BOND ST, FRNT A MISH, NEW YORK, NY, United States, 10012
Principal Address: 30 BOND ST, FRNT A, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MISH, INC. 401(K) PLAN 2020 133953976 2021-04-28 MISH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 454390
Sponsor’s telephone number 2127343500
Plan sponsor’s address 30 BOND STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing JOSEPH SINGER
MISH, INC. 401(K) PLAN 2019 133953976 2020-06-08 MISH, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 454390
Sponsor’s telephone number 2127343500
Plan sponsor’s address 30 BOND STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing JOSEPH SINGER
Role Employer/plan sponsor
Date 2020-06-08
Name of individual signing JOSEPH SINGER

Chief Executive Officer

Name Role Address
MICHAEL TWORKOWSKI Chief Executive Officer 30 BOND ST, FRNT A, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
JOSEPH SINGER DOS Process Agent 30 BOND ST, FRNT A MISH, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2010-10-18 2021-05-18 Address MISH NEW YORK, 131 EAST 70TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2010-10-18 2021-05-18 Address 36 DRAKE LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2002-10-16 2010-10-18 Address 131 EAST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-10-16 2010-10-18 Address MISH NEW YORK, 131 EAST 70TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-10-16 2010-10-18 Address 36 DRAKE LN, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
1998-11-25 2002-10-16 Address 823 PARK AVE, 4C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-11-25 2002-10-16 Address 823 PARK AVE, 4C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-10-25 2002-10-16 Address 110 EAST 59TH STREET, SIXTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518060148 2021-05-18 BIENNIAL STATEMENT 2018-10-01
101018002902 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080930003084 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061005002308 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041124002498 2004-11-24 BIENNIAL STATEMENT 2004-10-01
021016002230 2002-10-16 BIENNIAL STATEMENT 2002-10-01
001010002419 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981125002247 1998-11-25 BIENNIAL STATEMENT 1998-10-01
961025000607 1996-10-25 CERTIFICATE OF INCORPORATION 1996-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2710547704 2020-05-01 0202 PPP 30 BOND STREET, NEW YORK, NY, 10012
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88502
Loan Approval Amount (current) 88502
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, 10012-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89405.46
Forgiveness Paid Date 2021-05-12
7905988706 2021-04-06 0202 PPS 30 Bond St, New York, NY, 10012-2452
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88500
Loan Approval Amount (current) 88500
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, 10012-2452
Project Congressional District NY-10
Number of Employees 5
NAICS code 448310
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 Unanswered
Veteran Unanswered
Forgiveness Amount 88977.01
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State