Search icon

MISS.ONE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MISS.ONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2006 (19 years ago)
Entity Number: 3348085
ZIP code: 98012
County: New York
Place of Formation: New York
Address: C/O BCFS, INC., 16300 MILL CREEK BLVD/STE 109, MILL CREEK, WA, United States, 98012
Principal Address: 209 WEST 38TH ST, STE 507, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRISHA KIBLINGER Chief Executive Officer 209 W 38TH ST, STE 507, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BCFS, INC., 16300 MILL CREEK BLVD/STE 109, MILL CREEK, WA, United States, 98012

Form 5500 Series

Employer Identification Number (EIN):
202574498
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-27 2010-04-19 Address 500 DRIGGS AVENUE, APT 611, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2008-06-27 2010-04-19 Address 209 W 38TH STREET, STE 1205, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-04-12 2010-04-19 Address P.O. BOX 2487, LYNNWOOD, WA, 98036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140411006608 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120611002687 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100419002095 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080627002460 2008-06-27 BIENNIAL STATEMENT 2008-04-01
060412001125 2006-04-12 CERTIFICATE OF INCORPORATION 2006-04-12

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10116.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State