Search icon

M & CHELSEA CORP.

Company Details

Name: M & CHELSEA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2005 (20 years ago)
Entity Number: 3191350
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 200 E 61ST ST, STE 35-C, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & CHELSEA CORP. DOS Process Agent 200 E 61ST ST, STE 35-C, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
MEIKO TAHARA Chief Executive Officer 200 E 61ST ST, STE 35-C, NEW YORK, NY, United States, 10065

Licenses

Number Type Date End date Address
AEB-14-00843 Appearance Enhancement Business License 2014-04-28 2026-04-28 1029 2nd Ave, New York, NY, 10022-4024
AEB-14-00843 DOSAEBUSINESS 2014-04-28 2026-04-28 1029 2nd Ave, New York, NY, 10022

History

Start date End date Type Value
2014-07-21 2021-04-13 Address 200 E 61ST ST, STE 35-C, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2009-04-16 2014-07-21 Address 200 EAST 31 ST, #35C, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2009-04-16 2014-07-21 Address 200 EAST 31 ST, #35C, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2009-04-16 2014-07-21 Address 1059 2ND AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-04-14 2009-04-16 Address 200 EAST 61ST STREET SUITE 35C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413060468 2021-04-13 BIENNIAL STATEMENT 2021-04-01
170405006225 2017-04-05 BIENNIAL STATEMENT 2017-04-01
140721002054 2014-07-21 BIENNIAL STATEMENT 2013-04-01
090416002517 2009-04-16 BIENNIAL STATEMENT 2009-04-01
050414000567 2005-04-14 CERTIFICATE OF INCORPORATION 2005-04-19

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
54800.00
Total Face Value Of Loan:
54800.00
Date:
2021-03-17
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:
-54800.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62000.00
Total Face Value Of Loan:
62000.00
Date:
2020-05-20
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:
57215.00
Total Face Value Of Loan:
57215.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State