Search icon

MYT WORKS INC.

Company Details

Name: MYT WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2009 (16 years ago)
Entity Number: 3838130
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 138 30th St, Brooklyn, NY, United States, 11232
Principal Address: 138 30TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SEQNELKN6PN5 2022-02-15 138 30TH ST, BROOKLYN, NY, 11232, 1731, USA 138 30TH ST, BROOKLYN, NY, 11232, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2020-08-28
Initial Registration Date 2020-07-01
Entity Start Date 2009-07-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334220, 541330
Product and Service Codes 3444, AE31, AE33, AE34, D313

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NIKET GHELANI
Address 138 30TH ST, BROOKLYN, NY, 11232, USA
Government Business
Title PRIMARY POC
Name NIKET GHELANI
Address 138 30TH ST, BROOKLYN, NY, 11232, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MYT WORKS INC. DOS Process Agent 138 30th St, Brooklyn, NY, United States, 11232

Chief Executive Officer

Name Role Address
ETIENNE SAURET Chief Executive Officer 138 30TH STREET, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 138 30TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-02 2024-05-23 Address 110 DUANE STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2018-12-17 2024-05-23 Address 138 30TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2018-12-17 2019-07-02 Address 138 30TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2013-11-06 2018-12-17 Address 145 6TH AVENUE, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-11-06 2018-12-17 Address 145 AVE OF THE AMERICAS, 7 FL., NYC, NY, 10013, USA (Type of address: Principal Executive Office)
2009-07-27 2018-12-17 Address 145 AVE OF THE AMERICAS, 7 FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-07-27 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240523003757 2024-05-23 BIENNIAL STATEMENT 2024-05-23
190702060108 2019-07-02 BIENNIAL STATEMENT 2019-07-01
181217006190 2018-12-17 BIENNIAL STATEMENT 2017-07-01
131106006526 2013-11-06 BIENNIAL STATEMENT 2013-07-01
090727000571 2009-07-27 CERTIFICATE OF INCORPORATION 2009-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2805507706 2020-05-01 0202 PPP 145 AVENUE OF THE AMERICAS FL, NEW YORK, NY, 10013
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58290
Loan Approval Amount (current) 58289.4
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, 10013-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 443142
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59117.29
Forgiveness Paid Date 2021-10-06
6912298508 2021-03-04 0202 PPS 138 30th St, Brooklyn, NY, 11232-1731
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45610
Loan Approval Amount (current) 45610
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1731
Project Congressional District NY-10
Number of Employees 5
NAICS code 512199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45961.37
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State