Search icon

MUZZARELLA INC.

Company Details

Name: MUZZARELLA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1998 (27 years ago)
Entity Number: 2268332
ZIP code: 10706
County: New York
Place of Formation: New York
Address: 28 CLUNIE AVE, HASTINGS ON HUDSON, NY, United States, 10706
Principal Address: 221 AVE A, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO RUSSO Chief Executive Officer 28 CLUNIE AVE, HASTINGS ON HUDSON, NY, United States, 10706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 CLUNIE AVE, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2006-06-08 2020-06-24 Address 28 CLUNIE AVE, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2000-06-27 2006-06-08 Address 106 PINEHURST AVE., APT. A54, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2000-06-27 2006-06-08 Address 221 AVE. A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2000-06-27 2006-06-08 Address 221 AVE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1998-06-11 2000-06-27 Address 106 PINEHURST AVENUE APT A54, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200624060005 2020-06-24 BIENNIAL STATEMENT 2020-06-01
180601006089 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006128 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602007133 2014-06-02 BIENNIAL STATEMENT 2014-06-01
131119002437 2013-11-19 BIENNIAL STATEMENT 2012-06-01
060608002660 2006-06-08 BIENNIAL STATEMENT 2006-06-01
000627002164 2000-06-27 BIENNIAL STATEMENT 2000-06-01
980611000193 1998-06-11 CERTIFICATE OF INCORPORATION 1998-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2845527902 2020-06-12 0202 PPP 221 AVE A, NEW YORK, NY, 10009
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10009-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State