Search icon

MSS FITNESS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MSS FITNESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2005 (20 years ago)
Date of dissolution: 23 Oct 2024
Entity Number: 3200732
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 244 EAST 84TH ST, NEW YORK, NY, United States, 10028
Principal Address: 3058 34TH ST, APT 1, ASTORIA, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 EAST 84TH ST, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
NILSON R DE SOUZA Chief Executive Officer 3058 34TH ST, APT 1, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 3058 34TH ST, APT 1, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 244 E 84TH ST, 5TH FLOOR, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2024-10-11 Address 244 E 84TH ST, 5TH FLOOR, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-01-10 Address 3058 34TH ST, APT 1, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110000386 2024-10-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-23
241011001391 2024-10-11 BIENNIAL STATEMENT 2024-10-11
210506060010 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061503 2021-05-06 BIENNIAL STATEMENT 2021-05-01
130506007490 2013-05-06 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
-16570.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-29
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:
20835.00
Total Face Value Of Loan:
20835.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20835
Current Approval Amount:
20835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21058.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State