Search icon

MRA FRAGRANCES INC.

Company Details

Name: MRA FRAGRANCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2013 (12 years ago)
Entity Number: 4454554
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 36 W 31ST STREET, STORE # 2, BROADWAY, 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
MRA FRAGRANCES INC. DOS Process Agent 36 W 31ST STREET, STORE # 2, BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SHAHIDA PARVEEN Chief Executive Officer 36 W 31ST STREET, STORE # 2, BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-07-15 2019-09-06 Address 20 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-07-15 2019-09-06 Address 20 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-09-04 2019-09-06 Address 20 WEST 30TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210921001096 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190906060095 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170907006051 2017-09-07 BIENNIAL STATEMENT 2017-09-01
160715006057 2016-07-15 BIENNIAL STATEMENT 2015-09-01
130904000711 2013-09-04 CERTIFICATE OF INCORPORATION 2013-09-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-30 No data 36 W 31ST ST, Manhattan, NEW YORK, NY, 10001 Violation Issued 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
3115589 CL VIO INVOICED 2019-11-14 260 CL - Consumer Law Violation
3115590 OL VIO INVOICED 2019-11-14 370 OL - Other Violation
3102101 OL VIO CREDITED 2019-10-10 250 OL - Other Violation
3102100 CL VIO CREDITED 2019-10-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-30 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-09-30 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6563668600 2021-03-23 0202 PPS 36 W 31st St Store #2, New York, NY, 10001-4403
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29595
Loan Approval Amount (current) 29595
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, 10001-4403
Project Congressional District NY-12
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29965.6
Forgiveness Paid Date 2022-06-28
2312637701 2020-05-01 0202 PPP 36 W 31ST ST STORE #2, NEW YORK, NY, 10001
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29595
Loan Approval Amount (current) 29595
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29953.51
Forgiveness Paid Date 2021-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State