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 (16 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-02 No data 1420 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-26 No data 1420 AVENUE OF THE AMERICAS, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1540957700 2020-05-01 0202 PPP 1420 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21302
Loan Approval Amount (current) 21302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10019-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21491.62
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State