Search icon

MYA NASSI INC.

Company Details

Name: MYA NASSI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1998 (27 years ago)
Entity Number: 2227640
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42 STREET, NEW YORK, NY, United States, 10165
Principal Address: 18 East 48th Street, SUITE 1902, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ARTHUR I. WINARD, P.C. DOS Process Agent 60 EAST 42 STREET, NEW YORK, NY, United States, 10165

Chief Executive Officer

Name Role Address
JOSEPH NASSI, PRESIDENT Chief Executive Officer 18 EAST 48TH STREET, SUITE 10017, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-02-23 2025-02-23 Address 400 MADISON AVENUE, SUITE 1211, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-23 2025-02-23 Address 18 EAST 48TH STREET, SUITE 10017, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-09-12 2025-02-23 Address 400 MADISON AVENUE, SUITE 1211, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-02-11 2025-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-02-11 2025-02-23 Address 60 EAST 42 STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250223000208 2025-02-23 BIENNIAL STATEMENT 2025-02-23
130430000029 2013-04-30 ANNULMENT OF DISSOLUTION 2013-04-30
130426000579 2013-04-26 ANNULMENT OF DISSOLUTION 2013-04-26
DP-1715077 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
040127002135 2004-01-27 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
101610.00
Total Face Value Of Loan:
101610.00
Date:
2020-04-29
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:
154297.00
Total Face Value Of Loan:
154297.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101610
Current Approval Amount:
101610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102573.21
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154297
Current Approval Amount:
154297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
155996.38

Date of last update: 31 Mar 2025

Sources: New York Secretary of State