Search icon

MY5SISTERS, INC.

Company Details

Name: MY5SISTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2016 (8 years ago)
Entity Number: 5040768
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 3514 COLONY DR, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
CATHERINE MASIELLO Agent 220 CARLE RD., WESTBURY, NY, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3514 COLONY DR, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2016-11-18 2020-02-14 Address 3514 COLONY DR, BALDWIN, NY, 11510, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200214000115 2020-02-14 CERTIFICATE OF CHANGE 2020-02-14
161118000405 2016-11-18 CERTIFICATE OF INCORPORATION 2016-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5758827403 2020-05-13 0235 PPP 80 North Park Avenue, Rockville Centre, NY, 11570
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1400
Loan Approval Amount (current) 1400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1416.22
Forgiveness Paid Date 2021-07-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State