Search icon

MANGO USA, INC.

Company Details

Name: MANGO USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2006 (19 years ago)
Entity Number: 3331207
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2184 E 5TH, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANGO USA, INC. PENSION PLAN 2023 113778330 2024-10-13 MANGO USA, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 7189986050
Plan sponsor’s address 5620 FIRST AVENUE, #1, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing MARK SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-13
Name of individual signing MARK SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
MANGO USA, INC. 401(K)/PROFIT SHARING PLAN 2023 113778330 2024-10-08 MANGO USA, INC. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 7189986050
Plan sponsor’s address 5620 FIRST AVENUE, #1, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing KHEDER FATHIHA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-08
Name of individual signing KHEDER FATHIHA
Valid signature Filed with authorized/valid electronic signature
MANGO USA, INC. PENSION PLAN 2022 113778330 2023-07-24 MANGO USA, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 7189986050
Plan sponsor’s address 5620 FIRST AVENUE, #1, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing MARK SCHWARTZ
Role Employer/plan sponsor
Date 2023-07-24
Name of individual signing MARK SCHWARTZ
MANGO USA, INC. 401(K)/PROFIT SHARING PLAN 2022 113778330 2023-10-09 MANGO USA, INC. 34
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 7189986050
Plan sponsor’s address 5620 FIRST AVENUE, #1, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing KHEDER FATHIHA
Role Employer/plan sponsor
Date 2023-10-09
Name of individual signing KHEDER FATHIHA
MANGO USA, INC. 401(K)/PROFIT SHARING PLAN 2021 113778330 2022-07-20 MANGO USA, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 7189986050
Plan sponsor’s address 5620 FIRST AVENUE, #1, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing KHEDER FATHIHA
Role Employer/plan sponsor
Date 2022-07-20
Name of individual signing KHEDER FATHIHA
MANGO USA, INC. PENSION PLAN 2021 113778330 2022-07-15 MANGO USA, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 7189986050
Plan sponsor’s address 5620 FIRST AVENUE, #1, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing MARK A SCHWARTZ
Role Employer/plan sponsor
Date 2022-07-15
Name of individual signing MARK A SCHWARTZ
MANGO USA, INC. 401(K)/PROFIT SHARING PLAN 2020 113778330 2021-06-30 MANGO USA, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 7189986050
Plan sponsor’s address 5620 FIRST AVENUE, #1, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing KHEDER FATHIHA
Role Employer/plan sponsor
Date 2021-06-30
Name of individual signing KHEDER FATHIHA
MANGO USA, INC. PENSION PLAN 2020 113778330 2021-07-28 MANGO USA, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 7189986050
Plan sponsor’s address 5620 FIRST AVENUE, #1, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing KHEDER FATHIBA
Role Employer/plan sponsor
Date 2021-07-28
Name of individual signing KHEDER FATHIBA
MANGO USA, INC. 401(K)/PROFIT SHARING PLAN 2019 113778330 2020-10-13 MANGO USA, INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 7189986050
Plan sponsor’s address 5620 FIRST AVENUE, #1, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing KHEDER FATHIHA
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing KHEDER FATHIHA
MANGO USA, INC. PENSION PLAN 2019 113778330 2020-10-14 MANGO USA, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 7189986050
Plan sponsor’s address 5620 FIRST AVENUE, #1, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing KHEDER FATHIBA
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing KHEDER FATHIBA

DOS Process Agent

Name Role Address
MANGO USA, INC. DOS Process Agent 2184 E 5TH, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
KHEDER FATIHA Chief Executive Officer 5620 FIRST AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2008-03-28 2021-02-18 Address 5620 FIRST AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2006-03-08 2008-03-28 Address 1558 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210218060272 2021-02-18 BIENNIAL STATEMENT 2020-03-01
171212006297 2017-12-12 BIENNIAL STATEMENT 2016-03-01
140602002315 2014-06-02 BIENNIAL STATEMENT 2014-03-01
120507002665 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100331003326 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080328002184 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060308001131 2006-03-08 CERTIFICATE OF INCORPORATION 2006-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4649867204 2020-04-27 0202 PPP 5620 1st Avenue, Brooklyn, NY, 11220-2511
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326955
Loan Approval Amount (current) 326955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2511
Project Congressional District NY-10
Number of Employees 27
NAICS code 423910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 329497.98
Forgiveness Paid Date 2021-02-11
5486428305 2021-01-25 0202 PPS 5620 1st Ave, Brooklyn, NY, 11220-2541
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238672
Loan Approval Amount (current) 238672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2541
Project Congressional District NY-10
Number of Employees 24
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241045.46
Forgiveness Paid Date 2022-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806327 Copyright 2008-07-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-15
Termination Date 2008-12-09
Date Issue Joined 2008-09-05
Section 0501
Status Terminated

Parties

Name CAMERON INDUSTRIES, INC.
Role Plaintiff
Name MANGO USA, INC.
Role Defendant
2000064 Copyright 2020-01-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-03
Termination Date 2020-07-23
Section 0101
Status Terminated

Parties

Name VILA
Role Plaintiff
Name MANGO USA, INC.
Role Defendant
1402840 Fair Labor Standards Act 2014-05-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-06
Termination Date 2015-04-08
Date Issue Joined 2014-10-10
Section 0002
Sub Section FL
Status Terminated

Parties

Name JUAREZ
Role Plaintiff
Name MANGO USA, INC.
Role Defendant
0901092 Trademark 2009-02-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-06
Termination Date 2009-04-14
Section 1125
Status Terminated

Parties

Name POOF APPAREL CORP.
Role Plaintiff
Name MANGO USA, INC.
Role Defendant
0806170 Copyright 2008-07-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-07
Termination Date 2009-01-13
Date Issue Joined 2008-09-05
Pretrial Conference Date 2008-10-23
Section 0101
Status Terminated

Parties

Name CAMERON INDUSTRIES, INC.
Role Plaintiff
Name MANGO USA, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State