Search icon

MSS FITNESS CORP.

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 244 E 84TH ST, 5TH FLOOR, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 3058 34TH ST, APT 1, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-01-10 Address 244 E 84TH ST, 5TH FLOOR, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 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 2025-01-10 Address 3058 34TH ST, APT 1, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-10-11 2025-01-10 Address 244 EAST 84TH ST, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2024-10-11 2024-10-11 Address 3058 34TH ST, APT 1, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2021-05-06 2024-10-11 Address 244 E 84TH ST, 5TH FLOOR, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2021-05-06 2021-05-06 Address 244 E 84TH ST, 5TH FLOOR, NEW YORK, NY, 10028, 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
090630002056 2009-06-30 BIENNIAL STATEMENT 2009-05-01
070720003374 2007-07-20 BIENNIAL STATEMENT 2007-05-01
050505000473 2005-05-05 CERTIFICATE OF INCORPORATION 2005-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780777306 2020-04-29 0202 PPP 244 EAST 84TH ST, NEW YORK, NY, 10028
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10028-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21058.19
Forgiveness Paid Date 2021-06-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State