Search icon

MA LUXURY DESIGN GROUP INC.

Company Details

Name: MA LUXURY DESIGN GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2013 (12 years ago)
Entity Number: 4441810
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 156 W 56th Street, Suite 1701, New York, NY, United States, 10019
Principal Address: 156 W 56th Street, Suite 1701, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 W 56th Street, Suite 1701, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
MARAL ARTINIAN Chief Executive Officer 156 W 56TH STREET, SUITE 1701, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 20 HUDSON YARDS, RU 108, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 156 W 56TH STREET, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-19 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-08-08 Address 156 W 56TH STREET, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-05 Address 156 W 56TH STREET, SUITE 1701, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-08-08 Address 20 HUDSON YARDS, RU 108, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-08-08 Address 156 W 56th Street, Suite 1701, New York, NY, 10019, USA (Type of address: Service of Process)
2023-07-05 2023-07-05 Address 20 HUDSON YARDS, RU 108, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230808000906 2023-08-08 BIENNIAL STATEMENT 2023-08-01
230705001615 2023-07-05 BIENNIAL STATEMENT 2021-08-01
210105000600 2021-01-05 CERTIFICATE OF CHANGE 2021-01-05
200914002005 2020-09-14 AMENDMENT TO BIENNIAL STATEMENT 2019-08-01
190805061372 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170802006689 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150805006359 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130806000901 2013-08-06 CERTIFICATE OF INCORPORATION 2013-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5603267701 2020-05-01 0202 PPP 214 W 39TH ST RM 504, NEW YORK, NY, 10018-5577
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78062
Loan Approval Amount (current) 78062
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-5577
Project Congressional District NY-12
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78748.52
Forgiveness Paid Date 2021-03-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302516 Americans with Disabilities Act - Other 2023-03-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-31
Termination Date 2023-05-31
Section 1201
Status Terminated

Parties

Name HANYZKIEWICZ
Role Plaintiff
Name MA LUXURY DESIGN GROUP INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State