Search icon

MIREILLE MOSLER, LTD.

Company Details

Name: MIREILLE MOSLER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1999 (26 years ago)
Entity Number: 2424299
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 1 IRVING PLACE G22D, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MIREILLE MOSLER DOS Process Agent 1 IRVING PLACE G22D, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MIREILLE MOSLER Chief Executive Officer 1 IRVING PLACE G22D, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2011-09-20 2019-09-05 Address 35 EAST 67TH STREET, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-09-25 2019-09-05 Address 35 E 67TH ST, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2003-09-09 2019-09-05 Address 1 IRVING PLACE, #G22D, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-09-09 2007-09-25 Address 1 IRVING PLACE, #G22D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-08-31 2003-09-09 Address 30 FIFTH AVE / #16E, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-08-31 2003-09-09 Address 30 FIFTH AVE / SUITE 16E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1999-09-30 2011-09-20 Address 10 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905060007 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170907006125 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150901006637 2015-09-01 BIENNIAL STATEMENT 2015-09-01
140106006092 2014-01-06 BIENNIAL STATEMENT 2013-09-01
110920003252 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090930002056 2009-09-30 BIENNIAL STATEMENT 2009-09-01
070925002874 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051115002287 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030909002788 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010831002245 2001-08-31 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5348017110 2020-04-13 0202 PPP 1 Irving Place G22D, NEW YORK, NY, 10003-9700
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10003-9700
Project Congressional District NY-12
Number of Employees 1
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4131.32
Forgiveness Paid Date 2021-01-25
3263428309 2021-01-21 0202 PPS 1 Irving Pl Apt G22D, New York, NY, 10003-9709
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10003-9709
Project Congressional District NY-12
Number of Employees 1
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4126.65
Forgiveness Paid Date 2021-09-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State