Search icon

MUD MATTERS INC

Company Details

Name: MUD MATTERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2016 (8 years ago)
Entity Number: 5032939
ZIP code: 10001
County: New York
Place of Formation: New York
Address: c/o la mano pottery, 110 west 26th st., NEW YORK, United States, 10001
Principal Address: MUD MATTERS INC, 654 10TH AVENUE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JULIE HADLEY Agent 110 WEST 26TH ST., NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
julie hadley DOS Process Agent c/o la mano pottery, 110 west 26th st., NEW YORK, United States, 10001

Chief Executive Officer

Name Role Address
DIANE WALLER Chief Executive Officer MUD MATTERS INC, 654 10TH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2020-11-03 2021-07-15 Address MUD MATTERS INC, 654 10TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2018-03-13 2021-07-15 Address ATTN: DIANE WALLER, 654 10TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-11-02 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-02 2018-03-13 Address LA MANO POTTERY, 110 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210715002291 2021-06-29 CERTIFICATE OF CHANGE BY ENTITY 2021-06-29
201103061382 2020-11-03 BIENNIAL STATEMENT 2020-11-01
180313000138 2018-03-13 CERTIFICATE OF CHANGE 2018-03-13
161102010485 2016-11-02 CERTIFICATE OF INCORPORATION 2016-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-12 No data 654 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-04 No data 654 10TH AVE, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9807917107 2020-04-15 0202 PPP 654 10th Ave, 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) 24375
Loan Approval Amount (current) 24375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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 13
NAICS code 327110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 24653.28
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709878 Americans with Disabilities Act - Other 2017-12-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-18
Termination Date 2018-04-18
Section 1331
Sub Section OT
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name MUD MATTERS INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State