Search icon

MUGSY KANE, INC.

Company Details

Name: MUGSY KANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2014 (11 years ago)
Entity Number: 4597064
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 20 CROSSWAYS PK DR N, SUITE 412, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEY ALTMAN & CO. DOS Process Agent 20 CROSSWAYS PK DR N, SUITE 412, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
KEVIN KANE Chief Executive Officer 258 NORTH 6TH STREET, #1, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2017-08-04 2020-06-16 Address 131 JERICHO TPKE, SUITE 302, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2014-06-24 2020-06-16 Address 131 JERICHO TPKE., JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200616060387 2020-06-16 BIENNIAL STATEMENT 2020-06-01
180605006765 2018-06-05 BIENNIAL STATEMENT 2018-06-01
170804006474 2017-08-04 BIENNIAL STATEMENT 2016-06-01
140624010085 2014-06-24 CERTIFICATE OF INCORPORATION 2014-06-24

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20941.56

Date of last update: 25 Mar 2025

Sources: New York Secretary of State