Search icon

MSA HAUTE COUTURE, INC.

Company Details

Name: MSA HAUTE COUTURE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1999 (26 years ago)
Entity Number: 2386317
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 199 LIBERTY AVENUE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MSA HAUTE COUTURE, INC. DOS Process Agent 199 LIBERTY AVENUE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ALBERT AGHALARIAN Chief Executive Officer 199 LIBERTY AVENUE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 199 LIBERTY AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2017-06-02 2024-08-06 Address 199 LIBERTY AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2017-06-02 2024-08-06 Address 199 LIBERTY AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2003-06-04 2017-06-02 Address 49 W 38TH ST, NEW YORK, NY, 10018, 5506, USA (Type of address: Service of Process)
2003-06-04 2017-06-02 Address 49 W 38TH ST, NEW YORK, NY, 10018, 5506, USA (Type of address: Principal Executive Office)
2003-06-04 2017-06-02 Address 49 W 38TH ST, NEW YORK, NY, 10018, 5506, USA (Type of address: Chief Executive Officer)
2001-06-13 2003-06-04 Address 49 W 38TH ST, NEW YORK, NY, 10018, 5509, USA (Type of address: Service of Process)
2001-06-13 2003-06-04 Address 49 W 38TH ST, NEW YORK, NY, 10018, 5509, USA (Type of address: Principal Executive Office)
2001-06-13 2003-06-04 Address 49 W 38TH ST, NEW YORK, NY, 10018, 5509, USA (Type of address: Chief Executive Officer)
1999-06-08 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240806001035 2024-08-06 BIENNIAL STATEMENT 2024-08-06
211116002209 2021-11-16 BIENNIAL STATEMENT 2021-11-16
190604060966 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006340 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150622006046 2015-06-22 BIENNIAL STATEMENT 2015-06-01
140818006187 2014-08-18 BIENNIAL STATEMENT 2013-06-01
110616002670 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090619002338 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070619002178 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050804002721 2005-08-04 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1744058503 2021-02-19 0235 PPP 199 Liberty Ave, Mineola, NY, 11501-3513
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115397
Loan Approval Amount (current) 115397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-3513
Project Congressional District NY-03
Number of Employees 33
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116829.85
Forgiveness Paid Date 2022-05-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State