Search icon

MSM DESIGNZ, INC.

Company Details

Name: MSM DESIGNZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2004 (21 years ago)
Entity Number: 3073259
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 505 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7B6L1 Obsolete Non-Manufacturer 2015-02-04 2024-03-02 2022-10-03 No data

Contact Information

POC MARIO S MIRABELLA
Phone +1 914-909-5900
Fax +1 775-317-5196
Address 505 WHITE PLAINS RD STE 204, TARRYTOWN, NY, 10591 5108, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MSM DESIGNZ 401(K) 2023 020726156 2024-10-25 MSM DESIGNZ INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 9149095900
Plan sponsor’s address 505 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2024-10-25
Name of individual signing MARIO MIRABELLA
Valid signature Filed with authorized/valid electronic signature
MSM DESIGNZ 401(K) 2022 020726156 2023-08-04 MSM DESIGNZ INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 9149095900
Plan sponsor’s address 505 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2023-08-04
Name of individual signing MARIO MIRABELLA
MSM DESIGNZ 401(K) 2021 020726156 2022-05-31 MSM DESIGNZ INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 9149095900
Plan sponsor’s address 505 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing MARIO MIRABELLA
MSM DESIGNZ 401(K) 2020 020726156 2021-10-15 MSM DESIGNZ INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 9149095900
Plan sponsor’s address 505 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing MARIO MIRABELLA
MSM DESIGNZ 401(K) 2019 020726156 2020-10-01 MSM DESIGNZ INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 9149095900
Plan sponsor’s address 505 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2020-10-01
Name of individual signing MARIO MIRABELLA
MSM DESIGNZ 401(K) 2017 020726156 2020-09-29 MSM DESIGNZ INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Sponsor’s telephone number 9149095900
Plan sponsor’s address 100 HIGH POINT DR STE 614, HARTSDALE, NY, 10530

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing MARIO MIRABELLA

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
MSM DESIGNZ, INC. DOS Process Agent 505 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
MARIO MIRABELLA JR Chief Executive Officer 505 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2012-10-24 2014-07-01 Address 520 WHITE PLAINS ROAD, SUITE 5055, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2012-10-24 2014-07-01 Address 520 WHITE PLAINS ROAD, SUITE 5055, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2011-12-07 2014-07-01 Address 520 WHITE PLAINS ROAD, SUITE 5055, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2008-11-24 2012-10-24 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2008-11-24 2012-10-24 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2004-07-01 2011-12-07 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2004-07-01 2011-12-07 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140701006375 2014-07-01 BIENNIAL STATEMENT 2014-07-01
121024006095 2012-10-24 BIENNIAL STATEMENT 2012-07-01
111207000868 2011-12-07 CERTIFICATE OF CHANGE 2011-12-07
081124003224 2008-11-24 BIENNIAL STATEMENT 2008-07-01
040701000241 2004-07-01 CERTIFICATE OF INCORPORATION 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1592588302 2021-01-19 0202 PPS 505 White Plains Rd Ste 204, Tarrytown, NY, 10591-5108
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141840
Loan Approval Amount (current) 141840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5108
Project Congressional District NY-16
Number of Employees 10
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142574.46
Forgiveness Paid Date 2021-08-04
5283477008 2020-04-05 0202 PPP 505 WHITE PLAINS RD, TARRYTOWN, NY, 10591-5101
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86100
Loan Approval Amount (current) 86100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-5101
Project Congressional District NY-16
Number of Employees 10
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86557.64
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State