Search icon

MITSOSA AMORE INC.

Company Details

Name: MITSOSA AMORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2008 (17 years ago)
Date of dissolution: 21 Oct 2024
Entity Number: 3738188
ZIP code: 07650
County: New York
Place of Formation: New York
Address: 528 LAWN AVENUE, PALISADES PARK, NJ, United States, 07650

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUN Y PARK DOS Process Agent 528 LAWN AVENUE, PALISADES PARK, NJ, United States, 07650

Chief Executive Officer

Name Role Address
PARK SUN Y Chief Executive Officer 528 LAWN AVE, PALISADES PARK, NJ, United States, 07650

History

Start date End date Type Value
2020-11-20 2024-11-05 Address 528 LAWN AVENUE, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process)
2012-11-08 2024-11-05 Address 528 LAWN AVE, PALISADES PARK, NJ, 07650, USA (Type of address: Chief Executive Officer)
2008-10-31 2020-11-20 Address 1420 6TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-10-31 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241105004113 2024-10-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-21
201120060105 2020-11-20 BIENNIAL STATEMENT 2020-10-01
141010006064 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121108002192 2012-11-08 BIENNIAL STATEMENT 2012-10-01
081031000306 2008-10-31 CERTIFICATE OF INCORPORATION 2008-10-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
20299 CL VIO INVOICED 2003-04-10 100 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
21302.00
Total Face Value Of Loan:
21302.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21302
Current Approval Amount:
21302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21491.62

Date of last update: 27 Mar 2025

Sources: New York Secretary of State