Search icon

MYSTIC APPAREL LLC

Company Details

Name: MYSTIC APPAREL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jun 2003 (22 years ago)
Entity Number: 2921185
ZIP code: 10018
County: New York
Place of Formation: New York
Address: ATTN: CHARLES MIZRAHI, 1333 BROADWAY 6TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MYSTIC APPAREL LLC DOS Process Agent ATTN: CHARLES MIZRAHI, 1333 BROADWAY 6TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-12-15 2024-12-26 Address ATTN: CHARLES MIZRAHI, 1333 BROADWAY 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-09-05 2017-12-15 Address ATTN: CHARLES MIZRAHI, 34 WEST 33RD STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-01-05 2012-09-05 Address 34 WEST 33RD STREET, ATTN: CHARLES MIZRAHI, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-05-17 2012-01-05 Address 34 WEST 33RD STREET 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-06-28 2010-05-17 Address 215 TOWER DRIVE, MIDDLETOW, NY, 10941, USA (Type of address: Service of Process)
2003-06-19 2005-06-28 Address 3 WEST 35TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226001768 2024-12-26 BIENNIAL STATEMENT 2024-12-26
220718002730 2022-07-18 BIENNIAL STATEMENT 2021-06-01
171215006058 2017-12-15 BIENNIAL STATEMENT 2017-06-01
131217002229 2013-12-17 BIENNIAL STATEMENT 2013-06-01
120905000851 2012-09-05 CERTIFICATE OF MERGER 2012-09-05
120105000360 2012-01-05 CERTIFICATE OF MERGER 2012-01-05
100517000737 2010-05-17 CERTIFICATE OF MERGER 2010-05-17
050628002025 2005-06-28 BIENNIAL STATEMENT 2005-06-01
030619000251 2003-06-19 ARTICLES OF ORGANIZATION 2003-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1886857103 2020-04-10 0202 PPP 1333 Broadway, 6th Floor 0.0, New York, NY, 10018-1170
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1458332
Loan Approval Amount (current) 1458332
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, 10018-1170
Project Congressional District NY-12
Number of Employees 70
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1474410.11
Forgiveness Paid Date 2021-05-21
9971078603 2021-03-26 0202 PPS 1333 Broadway, New York, NY, 10018-7204
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) 1081967
Loan Approval Amount (current) 1081967
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, 10018-7204
Project Congressional District NY-12
Number of Employees 48
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1088181.7
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911589 Copyright 2019-12-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-18
Termination Date 2021-04-09
Date Issue Joined 2020-01-14
Section 0101
Status Terminated

Parties

Name OMG ACCESSORIES, LLC
Role Plaintiff
Name MYSTIC APPAREL LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State