Search icon

MSQUASH CORP.

Company Details

Name: MSQUASH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2016 (9 years ago)
Entity Number: 4988157
ZIP code: 06820
County: Westchester
Place of Formation: New York
Address: c/o 109 West Ave, Darien, CT, United States, 06820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATLINE CAUWELS DOS Process Agent c/o 109 West Ave, Darien, CT, United States, 06820

Chief Executive Officer

Name Role Address
SHAUN MOXHAM Chief Executive Officer 23 WATERFRONT PLACE, PORT CHESTER, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
813564353
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 23 WATERFRONT PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2020-08-20 2023-12-20 Address 23 WATERFRONT PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2019-11-27 2023-12-20 Address 23 WATERFRONT PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2019-11-27 2020-08-20 Address 23 WATERFRONT PLACE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2016-08-04 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231220004635 2023-12-20 BIENNIAL STATEMENT 2023-12-20
200820060008 2020-08-20 BIENNIAL STATEMENT 2020-08-01
191127060271 2019-11-27 BIENNIAL STATEMENT 2018-08-01
160804000487 2016-08-04 CERTIFICATE OF INCORPORATION 2016-08-04

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
125700.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-03
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:
81269.00
Total Face Value Of Loan:
81269.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81269
Current Approval Amount:
81269
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81801.14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State