Search icon

MISCHIEF TATTOO CORP.

Company Details

Name: MISCHIEF TATTOO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 2016 (9 years ago)
Date of dissolution: 04 Jun 2024
Entity Number: 4901089
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 329 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MISCHIEF TATTOO CORP. DOS Process Agent 329 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
HWA YOUL KIM Chief Executive Officer 43-22 QUEENS STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 43-22 QUEENS STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-18 Address 329 AVENUE OF THE AMERICAS, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-05 2024-06-18 Address 329 AVENUE OF THE AMERICAS, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2016-02-23 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-23 2024-06-18 Address 329 AVENUE OF THE AMERICAS, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618002375 2024-06-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-04
221128002154 2022-11-28 BIENNIAL STATEMENT 2022-02-01
200205060695 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180605006251 2018-06-05 BIENNIAL STATEMENT 2018-02-01
160223010441 2016-02-23 CERTIFICATE OF INCORPORATION 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1745428204 2020-07-30 0202 PPP 329 6th Ave Mischief Tattoo Ground Floor, New York, NY, 10014
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11772
Loan Approval Amount (current) 11772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10014-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11920.36
Forgiveness Paid Date 2021-11-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State