Search icon

MULBERRY COMPANY USA INC.

Company Details

Name: MULBERRY COMPANY USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2009 (16 years ago)
Entity Number: 3819989
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 100 Wooster Street, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MULBERRY CO.USA INC, 401K 2023 300328295 2024-11-06 MULBERRY COMPANY USA, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-31
Business code 448320
Sponsor’s telephone number 9174093340
Plan sponsor’s address 134 SPRING ST., NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-11-06
Name of individual signing ARVIND MAKHIJANI
Valid signature Filed with authorized/valid electronic signature
MULBERRY CO.USA INC, 401K 2022 300328295 2023-07-07 MULBERRY COMPANY USA, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-31
Business code 448320
Sponsor’s telephone number 9172131118
Plan sponsor’s address 100 WOOSTER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing ARVIND MAKHIJANI
MULBERRY CO.USA INC, 401K 2021 300328295 2022-09-09 MULBERRY COMPANY USA, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-31
Business code 448320
Sponsor’s telephone number 9172131118
Plan sponsor’s address 100 WOOSTER STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing ARVIND MAKHIJANI
MULBERRY CO.USA INC, 401K 2020 300328295 2021-11-02 MULBERRY COMPANY USA, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-31
Business code 448320
Sponsor’s telephone number 9172131118
Plan sponsor’s address 134 SPRING ST., NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-11-02
Name of individual signing ARVIND MAKHIJANI
MULBERRY CO.USA INC, 401K 2019 300328295 2020-07-16 MULBERRY COMPANY USA, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-31
Business code 448320
Sponsor’s telephone number 9174093340
Plan sponsor’s address 475 PARK AVENUE SOUTH, 19TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing ARVIND MAKHIJANI
MULBERRY CO.USA INC, 401K 2018 300328295 2019-08-28 MULBERRY COMPANY USA, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-31
Business code 448320
Sponsor’s telephone number 9174093340
Plan sponsor’s address 475 PARK AVENUE SOUTH, 19TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-08-28
Name of individual signing LARRY BEIU
MULBERRY CO.USA INC, 401K 2017 300328295 2018-07-12 MULBERRY COMPANY USA, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-31
Business code 448320
Sponsor’s telephone number 9174093340
Plan sponsor’s address 475 PARK AVENUE SOUTH, 19TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing ARVIND MAKHIJANI
MULBERRY CO.USA INC, 401K 2016 300328295 2017-07-27 MULBERRY COMPANY USA, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-31
Business code 448320
Sponsor’s telephone number 9174093340
Plan sponsor’s address 475 PARK AVENUE SOUTH, 19TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing ARVIND MAKHIJANI
MULBERRY CO.USA INC, 401K 2015 300328295 2016-07-25 MULBERRY COMPANY USA, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-31
Business code 448320
Sponsor’s telephone number 2128354703
Plan sponsor’s address 475 PARK AVE SOUTH, FLOOR 19, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing ARVIND MAKHIJANI
MULBERRY COMPANY USA INC. 401(K) SAVINGS PLAN 2012 300328295 2015-06-09 MULBERRY COMPANY USA INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-31
Business code 448320
Sponsor’s telephone number 2128354703
Plan sponsor’s mailing address 450W 15TH STREET, 4TH FLOOR, NEW YORK, NY, 10011
Plan sponsor’s address 450W 15TH STREET, 4TH FLOOR, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 300328295
Plan administrator’s name MULBERRY COMPANY USA INC.
Plan administrator’s address 450W 15TH STREET, 4TH FLOOR, NEW YORK, NY, 10011
Administrator’s telephone number 2128354703

Number of participants as of the end of the plan year

Active participants 49
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 25
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing CARL BARBATO
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ARVIND MAKHIJANI Chief Executive Officer 100 WOOSTER STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
ARVIND MAKHIJANI DOS Process Agent 100 Wooster Street, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 100 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-09-12 2025-01-14 Address 475 PARK AVENUE SOUTH, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-09-12 2025-01-14 Address 475 PARK AVENUE SOUTH, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-06-12 2017-09-12 Address 450 WEST 15TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-06-12 2017-09-12 Address 450 WEST 15TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2013-06-12 2017-09-12 Address 450 WEST 15TH STREET, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-06-09 2013-06-12 Address 605 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001555 2025-01-14 BIENNIAL STATEMENT 2025-01-14
170922000325 2017-09-22 CERTIFICATE OF AMENDMENT 2017-09-22
170912006219 2017-09-12 BIENNIAL STATEMENT 2017-06-01
130612006643 2013-06-12 BIENNIAL STATEMENT 2013-06-01
090609000269 2009-06-09 APPLICATION OF AUTHORITY 2009-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-21 No data 134 SPRING ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-06 No data 134 SPRING ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-14 No data 134 SPRING ST, Manhattan, NEW YORK, NY, 10012 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
2828528 OL VIO INVOICED 2018-08-13 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-06 Pleaded BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4365818303 2021-01-23 0202 PPS 475 Park Ave # 19, New York, NY, 10022-2045
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 554040
Loan Approval Amount (current) 554040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10022-2045
Project Congressional District NY-12
Number of Employees 31
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 557425.8
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State