Search icon

MORE NYC INC

Company Details

Name: MORE NYC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2016 (9 years ago)
Date of dissolution: 05 May 2023
Entity Number: 4889992
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 800 PARK AVENUE SUITE 1001, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION DOS Process Agent 800 PARK AVENUE SUITE 1001, FORT LEE, NJ, United States, 07024

Agent

Name Role Address
MUSTAFA OZGER Agent 95 WALL STREET APT 412, NEW YORK, NY, 10005

History

Start date End date Type Value
2016-02-03 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-03 2023-08-05 Address 95 WALL STREET APT 412, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-02-03 2023-08-05 Address 800 PARK AVENUE SUITE 1001, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230805000293 2023-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-05
160203010052 2016-02-03 CERTIFICATE OF INCORPORATION 2016-02-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-20 No data 694 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-17 No data 694 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-11 No data 694 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10022 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
2329909 CL VIO CREDITED 2016-04-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1408047701 2020-05-01 0202 PPP 610 west 42nd st n43e, NEW YORK, NY, 10036
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2365
Loan Approval Amount (current) 2365
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, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2390.56
Forgiveness Paid Date 2021-06-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State