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 (26 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

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97002.00
Total Face Value Of Loan:
97002.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80625.00
Total Face Value Of Loan:
80625.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97002
Current Approval Amount:
97002
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97572.37
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80625
Current Approval Amount:
80625
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81397.57

Date of last update: 31 Mar 2025

Sources: New York Secretary of State