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

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

Form 5500 Series

Employer Identification Number (EIN):
300328295
Plan Year:
2023
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
554040.00
Total Face Value Of Loan:
554040.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
554040
Current Approval Amount:
554040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
557425.8

Court Cases

Court Case Summary

Filing Date:
2019-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PANARESE,
Party Role:
Plaintiff
Party Name:
MULBERRY COMPANY USA INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WU
Party Role:
Plaintiff
Party Name:
MULBERRY COMPANY USA INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State