Search icon

M'GOSH DESIGN LTD.

Company Details

Name: M'GOSH DESIGN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2000 (25 years ago)
Entity Number: 2563615
ZIP code: 10601
County: New York
Place of Formation: New York
Address: 16 N BROADWAY APT 6R, WHITE PLAINS, NY, United States, 10601
Principal Address: 16 N BROADWAY, 6R, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MALGORZATA PODLASKA Chief Executive Officer 16 N BROADWAY, 6R, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 N BROADWAY APT 6R, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 187 E 4TH ST, 5-J, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 16 N BROADWAY, 6R, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 187 E 4TH ST, 5-J, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2024-10-01 Address 16 N BROADWAY, 6R, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-10-01 Address 187 E 4TH ST, 5-J, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 16 N BROADWAY, 6R, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-10-01 Address 16 N BROADWAY APT 6R, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2002-10-01 2023-02-21 Address 187 E 4TH ST, 5-J, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2000-10-16 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001037563 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230221000739 2023-02-21 BIENNIAL STATEMENT 2022-10-01
061122000346 2006-11-22 CERTIFICATE OF AMENDMENT 2006-11-22
021001002119 2002-10-01 BIENNIAL STATEMENT 2002-10-01
001016000340 2000-10-16 CERTIFICATE OF INCORPORATION 2000-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4821098502 2021-02-26 0202 PPP 16 N Broadway Apt 6R, White Plains, NY, 10601-2240
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-2240
Project Congressional District NY-16
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5242.24
Forgiveness Paid Date 2021-11-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State