Search icon

MARIKO MORI STUDIO INC.

Company Details

Name: MARIKO MORI STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2000 (25 years ago)
Entity Number: 2457656
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 247 W 37TH ST, 19TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 W 37TH ST, 19TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARIKO MORI Chief Executive Officer 247 W 37TH ST, 19TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134097575
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-07 2006-01-23 Address 200 RIVERSIDE BLVD, 33E, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2002-01-07 2006-01-23 Address 102 FRANKLIN ST, #3, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-01-07 2006-01-23 Address 102 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-01-05 2002-01-07 Address 525 BROOME STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140619002016 2014-06-19 BIENNIAL STATEMENT 2014-01-01
100323002360 2010-03-23 BIENNIAL STATEMENT 2010-01-01
080108003191 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060123002445 2006-01-23 BIENNIAL STATEMENT 2006-01-01
040116002822 2004-01-16 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
-14300.00
Total Face Value Of Loan:
14000.00
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:
28375.00
Total Face Value Of Loan:
28375.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28300
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14091
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28375
Current Approval Amount:
28375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28751.17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State