Search icon

VICKI MUSSO DESIGNS CORP.

Company Details

Name: VICKI MUSSO DESIGNS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3572825
ZIP code: 10010
County: New York
Place of Formation: New York
Address: FIVE EAST 22ND STREET, SUITE 19A, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FIVE EAST 22ND STREET, SUITE 19A, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
DP-2039616 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070926000369 2007-09-26 CERTIFICATE OF INCORPORATION 2007-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7141537703 2020-05-01 0202 PPP 5 East 22nd Street 19A, New York, NY, 10010
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13167.32
Forgiveness Paid Date 2022-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State