Search icon

MULBERRY AND GRAND, INC.

Company Details

Name: MULBERRY AND GRAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2014 (10 years ago)
Entity Number: 4685390
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 168 MULBERRY STREET, NEW YORK, NY, United States, 10013
Principal Address: 371 Little Falls Road, Suite 3, Cedar Grove, NJ, United States, 07009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MULBERRY AND GRAND INC 401(K) PLAN 2023 472629164 2024-12-23 MULBERRY AND GRAND INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 448120
Sponsor’s telephone number 3476938641
Plan sponsor’s address 168 MULBERRY STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-12-23
Name of individual signing EMILY GUGGINO
Valid signature Filed with authorized/valid electronic signature
MULBERRY AND GRAND INC 401(K) PLAN 2022 472629164 2023-06-02 MULBERRY AND GRAND INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 448120
Sponsor’s telephone number 3476938641
Plan sponsor’s address 168 MULBERRY STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing EMILY GUGGINO
MULBERRY AND GRAND INC 401(K) PLAN 2021 472629164 2022-09-29 MULBERRY AND GRAND INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 448120
Sponsor’s telephone number 3476938641
Plan sponsor’s address 168 MULBERRY STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing EMILY GUGGINO
MULBERRY AND GRAND INC 401(K) PLAN 2020 472629164 2021-07-02 MULBERRY AND GRAND INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 448120
Sponsor’s telephone number 3476938641
Plan sponsor’s address 168 MULBERRY STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-07-02
Name of individual signing EMILY GUGGINO
MULBERRY AND GRAND INC 401(K) PLAN 2019 472629164 2020-08-03 MULBERRY AND GRAND INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 448120
Sponsor’s telephone number 3476938641
Plan sponsor’s address 168 MULBERRY STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-08-03
Name of individual signing EMILY GUGGINO
MULBERRY AND GRAND INC 401(K) PLAN 2018 472629164 2019-07-10 MULBERRY AND GRAND INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 448120
Sponsor’s telephone number 3476938641
Plan sponsor’s address 168 MULBERRY STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing EMILY GUGGINO
MULBERRY AND GRAND INC 401(K) PLAN 2017 471692356 2018-12-12 MULBERRY AND GRAND INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 448120
Sponsor’s telephone number 3476938641
Plan sponsor’s address 168 MULBERRY STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-12-12
Name of individual signing EMILY GUGGINO

DOS Process Agent

Name Role Address
EMILY GUGGINO DOS Process Agent 168 MULBERRY STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
EMILY GUGGINO Chief Executive Officer 11 BRAINERD ROAD, SUMMIT, NJ, United States, 07901

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 23 SHERMAN AVENUE, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer)
2024-12-13 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2025-03-28 Address 168 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-08-29 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2025-03-28 Address 11 BRAINERD ROAD, SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-06 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-29 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-29 2023-08-29 Address 168 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328002400 2025-03-28 BIENNIAL STATEMENT 2025-03-28
230829001095 2023-08-29 BIENNIAL STATEMENT 2022-12-01
141229010023 2014-12-29 CERTIFICATE OF INCORPORATION 2014-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4459557204 2020-04-27 0202 PPP 168 MULBERRY ST, NEW YORK, NY, 10013-3756
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77610
Loan Approval Amount (current) 77610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122045
Servicing Lender Name Neighborhood Trust FCU
Servicing Lender Address 1112 St Nicholas Ave, NEW YORK CITY, NY, 10032-3808
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-3756
Project Congressional District NY-10
Number of Employees 6
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122045
Originating Lender Name Neighborhood Trust FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78106.23
Forgiveness Paid Date 2021-02-12
1611768304 2021-01-19 0202 PPS 168 Mulberry St, New York, NY, 10013-3756
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54482
Loan Approval Amount (current) 54482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122045
Servicing Lender Name Neighborhood Trust FCU
Servicing Lender Address 1112 St Nicholas Ave, NEW YORK CITY, NY, 10032-3808
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3756
Project Congressional District NY-10
Number of Employees 6
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122045
Originating Lender Name Neighborhood Trust FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54817.85
Forgiveness Paid Date 2021-09-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204185 Americans with Disabilities Act - Other 2022-07-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-18
Termination Date 2022-12-08
Section 1201
Status Terminated

Parties

Name CROSSON
Role Plaintiff
Name MULBERRY AND GRAND, INC.
Role Defendant
2107440 Americans with Disabilities Act - Other 2021-09-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-09-04
Termination Date 2022-01-31
Date Issue Joined 2021-12-22
Section 1331
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name MULBERRY AND GRAND, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State