Search icon

MICHAEL STUART INTERNATIONAL LLC

Company Details

Name: MICHAEL STUART INTERNATIONAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2010 (15 years ago)
Entity Number: 3953599
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 230 WEST 38TH ST, FLR 3, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MR. MICHAEL BARBER DOS Process Agent 230 WEST 38TH ST, FLR 3, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-05-24 2012-07-03 Address 1065 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120703002000 2012-07-03 BIENNIAL STATEMENT 2012-05-01
100723000611 2010-07-23 CERTIFICATE OF PUBLICATION 2010-07-23
100524000707 2010-05-24 APPLICATION OF AUTHORITY 2010-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9824347300 2020-05-03 0202 PPP 230 W 38TH ST FL 17, NEW YORK, NY, 10018-9049
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34180
Loan Approval Amount (current) 34180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-9049
Project Congressional District NY-12
Number of Employees 5
NAICS code 314999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34470.3
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State