Search icon

MISSION FASHION CORP.

Company Details

Name: MISSION FASHION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2009 (16 years ago)
Entity Number: 3758149
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1438 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033
Principal Address: 1438 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED SAYED Chief Executive Officer 1438 ST NICHOLAS AVE, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1438 ST. NICHOLAS AVE, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 1431 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2025-01-04 2025-01-04 Address 1438 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2024-12-26 2025-01-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-28 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-17 2025-01-04 Address 1438 ST. NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2024-01-17 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-17 2024-01-17 Address 1431 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-01-04 Address 1438 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2011-03-11 2024-01-17 Address 1431 ST NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2009-01-02 2024-01-17 Address 1431 ST. NICHOLAS AVE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250104000573 2025-01-04 BIENNIAL STATEMENT 2025-01-04
240117003075 2024-01-17 BIENNIAL STATEMENT 2024-01-17
130129002210 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110311002296 2011-03-11 BIENNIAL STATEMENT 2011-01-01
090102000218 2009-01-02 CERTIFICATE OF INCORPORATION 2009-01-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-24 No data 1431 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-14 No data 1431 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 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
2703265 OL VIO INVOICED 2017-11-30 75 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-24 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8275367210 2020-04-28 0202 PPP 1438 Saint Nicholas Ave, New York, NY, 10033-4024
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48957.27
Loan Approval Amount (current) 48957.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-4024
Project Congressional District NY-13
Number of Employees 6
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49298.61
Forgiveness Paid Date 2021-01-15
9981018208 2021-01-15 0202 PPS 1438 Saint Nicholas Ave, New York, NY, 10033-4024
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48955
Loan Approval Amount (current) 48955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122045
Servicing Lender Name Neighborhood Trust FCU
Servicing Lender Address 1112 St Nicholas Ave, NEW YORK CITY, NY, 10032-3808
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10033-4024
Project Congressional District NY-13
Number of Employees 7
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122045
Originating Lender Name Neighborhood Trust FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49291.65
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State