Search icon

MUSSO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MUSSO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2004 (21 years ago)
Entity Number: 3112788
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 49 GREENWICH AVE. #5, NEW YORK, NY, United States, 10014
Principal Address: 49 GREENWICH AVE, #5, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 GREENWICH AVE. #5, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
BRUNO MUSSO Chief Executive Officer 49 GREENWICH AVE, #5, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 42 WEST 9TH STREET, SUITE 16, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2025-06-04 2025-06-04 Address 49 GREENWICH AVE, #5, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2006-11-13 2025-06-04 Address 49 GREENWICH AVE, #5, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2006-11-13 2025-06-04 Address 49 GREENWICH AVE. #5, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-10-13 2006-11-13 Address 43 GREENWICH AVE. #6, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250604003634 2025-06-04 BIENNIAL STATEMENT 2025-06-04
061113002203 2006-11-13 BIENNIAL STATEMENT 2006-10-01
041013000039 2004-10-13 CERTIFICATE OF INCORPORATION 2004-10-13

USAspending Awards / Financial Assistance

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:
9647.00
Total Face Value Of Loan:
9647.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,647
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,767.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,647

Court Cases

Court Case Summary

Filing Date:
2023-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
SAMRA ALI AS JOHN DOE O,
Party Role:
Plaintiff
Party Name:
MUSSO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
1943 EASTERN PARKWAY, L,
Party Role:
Plaintiff
Party Name:
MUSSO INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
MUSSO INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State