Search icon

MUCCA DESIGN CORP.

Company Details

Name: MUCCA DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1999 (25 years ago)
Entity Number: 2432519
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 568 BROADWAY ROOM 504, NEW YORK, NY, United States, 10012
Principal Address: 3 S ELLIOTT PL, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTEO BOLOGNA Chief Executive Officer 568 BROADWAY ROOM 504, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 568 BROADWAY ROOM 504, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2003-10-03 2005-11-30 Address 568 BROADWAY / ROOM 604A, NEW YORK, NY, 10012, 3260, USA (Type of address: Chief Executive Officer)
2003-10-03 2005-11-30 Address MATTEO BOLOGNA, 568 BROADWAY / ROOM 604A, NEW YORK, NY, 10012, 3260, USA (Type of address: Service of Process)
2001-11-08 2003-10-03 Address 142 WEST 10TH ST #4, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-11-08 2003-10-03 Address 142 WEST 10TH ST #4, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1999-10-25 2003-10-03 Address 142 WEST 10TH STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111021002642 2011-10-21 BIENNIAL STATEMENT 2011-10-01
100330002924 2010-03-30 BIENNIAL STATEMENT 2009-10-01
071126002359 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051130002142 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031003002387 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011108002802 2001-11-08 BIENNIAL STATEMENT 2001-10-01
991025000545 1999-10-25 CERTIFICATE OF INCORPORATION 1999-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3142648810 2021-04-14 0202 PPS 3 S Elliott Pl, Brooklyn, NY, 11217-4728
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97002
Loan Approval Amount (current) 97002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-4728
Project Congressional District NY-07
Number of Employees 5
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97572.37
Forgiveness Paid Date 2021-11-19
8384877307 2020-05-01 0202 PPP 3 SOuth Elliott Place, BROOKLYN, NY, 11217
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80625
Loan Approval Amount (current) 80625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81397.57
Forgiveness Paid Date 2021-04-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State