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
000912002616 2000-09-12 BIENNIAL STATEMENT 2000-02-01
980211000390 1998-02-11 CERTIFICATE OF INCORPORATION 1998-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7781818600 2021-03-24 0202 PPS 18 E 48th St, New York, NY, 10017-1014
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) 101610
Loan Approval Amount (current) 101610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-1014
Project Congressional District NY-12
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102573.21
Forgiveness Paid Date 2022-03-11
2875307308 2020-04-29 0202 PPP 18 E 48TH STREET, NEW YORK, NY, 10017
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154297
Loan Approval Amount (current) 154297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10017-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155996.38
Forgiveness Paid Date 2021-06-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State