Search icon

M1Y1Y CORP.

Company Details

Name: M1Y1Y CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2011 (14 years ago)
Entity Number: 4099249
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 617 11TH AVENUE, NEW YORK, NY, United States, 10036
Principal Address: 1298 2ND AVE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERRY C. BURKETT, ESQ. DOS Process Agent 617 11TH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
HUSSEIN KHALIFA Chief Executive Officer 1298 2ND AVE, NEW YORK, NY, United States, 10065

Filings

Filing Number Date Filed Type Effective Date
130510002501 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110525000877 2011-05-25 CERTIFICATE OF INCORPORATION 2011-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-25 No data 1298 2ND AVE, Manhattan, NEW YORK, NY, 10065 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-13 No data 1298 2ND AVE, Manhattan, NEW YORK, NY, 10065 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-26 No data 1298 2ND AVE, Manhattan, NEW YORK, NY, 10065 Pass 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
2594298 WM VIO INVOICED 2017-04-21 300 WM - W&M Violation
2594297 CL VIO INVOICED 2017-04-21 375 CL - Consumer Law Violation
2578269 WM VIO CREDITED 2017-03-21 300 WM - W&M Violation
2578268 CL VIO CREDITED 2017-03-21 375 CL - Consumer Law Violation
2577237 SCALE-01 INVOICED 2017-03-20 20 SCALE TO 33 LBS
2465625 WM VIO INVOICED 2016-10-07 75 WM - W&M Violation
2456084 CL VIO CREDITED 2016-09-27 175 CL - Consumer Law Violation
2456085 WM VIO CREDITED 2016-09-27 75 WM - W&M Violation
2405056 SCALE-01 INVOICED 2016-09-01 20 SCALE TO 33 LBS
346981 LATE INVOICED 2013-07-24 100 Scale Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-13 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-03-13 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2017-03-13 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2016-08-26 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-08-26 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2016-08-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4981157804 2020-05-29 0202 PPP 1298 2nd Ave, New York, NY, 10065
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27225
Loan Approval Amount (current) 27225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10065-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27670.43
Forgiveness Paid Date 2022-01-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State