Search icon

MZ WALLACE INC.

Headquarter

Company Details

Name: MZ WALLACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 01 Feb 2000 (25 years ago)
Entity Number: 2467970
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 10 CROSBY ST, 5TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MZ WALLACE INC., MINNESOTA c1f33f4a-bfe2-e811-9168-00155d0deff0 MINNESOTA
Headquarter of MZ WALLACE INC., KENTUCKY 1110147 KENTUCKY
Headquarter of MZ WALLACE INC., COLORADO 20191310264 COLORADO
Headquarter of MZ WALLACE INC., RHODE ISLAND 001694864 RHODE ISLAND
Headquarter of MZ WALLACE INC., CONNECTICUT 1289428 CONNECTICUT
Headquarter of MZ WALLACE INC., ILLINOIS CORP_71763358 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MZ WALLACE, INC. 2021 134100518 2022-11-22 MZ WALLACE, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6465642179
Plan sponsor’s address 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-11-22
Name of individual signing KEVIN MOGYOROS
Role Employer/plan sponsor
Date 2022-11-22
Name of individual signing KEVIN MOGYOROS
MZ WALLACE, INC. 2021 134100518 2022-05-20 MZ WALLACE, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6465642179
Plan sponsor’s address 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing KEVIN MOGYOROS
MZ WALLACE, INC. 2020 134100518 2021-06-04 MZ WALLACE, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6465642179
Plan sponsor’s address 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-06-04
Name of individual signing KEVIN MOGYOROS
MZ WALLACE, INC. 2019 134100518 2020-06-16 MZ WALLACE, INC. 50
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6465642179
Plan sponsor’s address 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing KMOGYOROS5740
MZ WALLACE, INC. 2019 134100518 2020-06-30 MZ WALLACE, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6465642179
Plan sponsor’s address 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing KEVIN MOGYOROS
MZ WALLACE, INC. 2018 134100518 2019-05-31 MZ WALLACE, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6465642179
Plan sponsor’s address 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing KEVIN MOGYOROS
MZ WALLACE, INC. 2017 134100518 2018-05-18 MZ WALLACE, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6465642179
Plan sponsor’s address 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-05-18
Name of individual signing KEVIN MOGYOROS
MZ WALLACE, INC. 2016 134100518 2017-06-14 MZ WALLACE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6465642179
Plan sponsor’s address 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing KEVIN MOGYOROS
MZ WALLACE, INC. 2015 134100518 2016-05-27 MZ WALLACE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6465642179
Plan sponsor’s address 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing KEVIN MOGYOROS
MZ WALLACE, INC. 2014 134100518 2015-06-17 MZ WALLACE, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 448150
Sponsor’s telephone number 6465642179
Plan sponsor’s address 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing KEVIN MOGYOROS

DOS Process Agent

Name Role Address
KEVIN MOGYOROS DOS Process Agent 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
LUCY WALLACE EUSTICE Chief Executive Officer 10 CROSBY ST, 5TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 10 CROSBY ST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-02-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-06-09 2024-01-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-04-28 2024-02-02 Address 10 CROSBY STREET, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-04-28 2023-04-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-04-28 2023-06-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-04-28 2023-04-28 Address 10 CROSBY ST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-02-02 Address 10 CROSBY ST, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-02-22 2023-04-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-10-20 2023-02-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240202001994 2024-02-02 BIENNIAL STATEMENT 2024-02-02
230428001408 2023-04-28 CERTIFICATE OF AMENDMENT 2023-04-28
220401002213 2022-04-01 BIENNIAL STATEMENT 2022-02-01
200910060296 2020-09-10 BIENNIAL STATEMENT 2020-02-01
180913002037 2018-09-13 BIENNIAL STATEMENT 2018-02-01
120404002376 2012-04-04 BIENNIAL STATEMENT 2012-02-01
080222002347 2008-02-22 BIENNIAL STATEMENT 2008-02-01
020212002694 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000201000108 2000-02-01 CERTIFICATE OF INCORPORATION 2000-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-22 No data 991 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-09 No data 993 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-04 No data 98 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-05 No data 993 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-24 No data 993 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-06 No data 98 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
190449 OL VIO INVOICED 2012-10-03 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4589708402 2021-02-06 0202 PPS 10 Crosby St # 5, New York, NY, 10013-3103
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 945650
Loan Approval Amount (current) 945650
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 New York, NEW YORK, NY, 10013-3103
Project Congressional District NY-10
Number of Employees 50
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 951853.99
Forgiveness Paid Date 2021-10-08
5820187109 2020-04-14 0202 PPP 10 Crosby Street 5th Floor 0.0, New York, NY, 10013-3103
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 918777
Loan Approval Amount (current) 918777
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 New York, NEW YORK, NY, 10013-3103
Project Congressional District NY-10
Number of Employees 45
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 927856.05
Forgiveness Paid Date 2021-04-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802265 Trademark 2018-03-14 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-14
Termination Date 2018-12-26
Date Issue Joined 2018-09-06
Pretrial Conference Date 2018-04-27
Trial Begin Date 2018-12-17
Trial End Date 2018-12-18
Section 1125
Status Terminated

Parties

Name MZ WALLACE INC.
Role Plaintiff
Name BLACK DIAMOND GROUP, IN,
Role Defendant
1803393 Americans with Disabilities Act - Other 2018-04-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-18
Termination Date 2018-06-19
Section 1331
Status Terminated

Parties

Name MARETT
Role Plaintiff
Name MZ WALLACE INC.
Role Defendant
2401376 Americans with Disabilities Act - Other 2024-02-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-23
Termination Date 2024-04-30
Section 1201
Status Terminated

Parties

Name STROUDE
Role Plaintiff
Name MZ WALLACE INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State