Search icon

M&S ACCESSORY NETWORK CORP.

Company Details

Name: M&S ACCESSORY NETWORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2011 (14 years ago)
Entity Number: 4113711
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 10 W 33RD ST., SUITE 300, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M&S ACCESSORY NETWORK CORP. DOS Process Agent 10 W 33RD ST., SUITE 300, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JACK MOSSERI Chief Executive Officer 10 W 33RD ST., SUITE 300, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 10 W 33RD ST., SUITE 300, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-12-29 2023-12-29 Address 10 W 33RD ST., SUITE 718, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-12-29 Address 10 W 33RD ST., SUITE 718, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-06-02 2021-06-02 Address 10 W 33RD ST., SUITE 718, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-06-02 2023-12-29 Address 10 W 33RD ST., SUITE 718, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-09-21 2017-06-02 Address 10 W 33RD STREET, SUITE 718, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-07-31 2017-06-02 Address 1002 QUENTIN RD, SUITE 3030, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2013-07-31 2016-09-21 Address 1002 QUENTIN ROAD, SUITE 3030, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2013-07-31 2017-06-02 Address 1002 QUENTIN RD, SUITE 3030, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2011-06-30 2013-07-31 Address 1002 QUENTIN ROAD, SUITE 2003, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229001421 2023-12-29 BIENNIAL STATEMENT 2023-12-29
210602060284 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603060577 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602007245 2017-06-02 BIENNIAL STATEMENT 2017-06-01
160921000689 2016-09-21 CERTIFICATE OF CHANGE 2016-09-21
150604006437 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130731006270 2013-07-31 BIENNIAL STATEMENT 2013-06-01
110630000673 2011-06-30 CERTIFICATE OF INCORPORATION 2011-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2565288305 2021-01-21 0202 PPS 10 W 33rd St Rm 718, New York, NY, 10001-3306
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140826.47
Loan Approval Amount (current) 140826.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-3306
Project Congressional District NY-12
Number of Employees 9
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141953.08
Forgiveness Paid Date 2021-11-17
7104947208 2020-04-28 0202 PPP 10 W 33RD ST STE 718, NEW YORK, NY, 10001
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173898.92
Loan Approval Amount (current) 173898.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175042.36
Forgiveness Paid Date 2020-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State