Search icon

MESTIZA NEW YORK INC.

Company Details

Name: MESTIZA NEW YORK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2017 (8 years ago)
Entity Number: 5078709
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 264 W. 40th Street, suite 403, NEW YORK, NY, United States, 10018
Principal Address: 264 W. 40th Street, suite 403, New York, NY, United States, 10018

DOS Process Agent

Name Role Address
MESTIZA NEW YORK INC. DOS Process Agent 264 W. 40th Street, suite 403, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LOUISA RECHTER Chief Executive Officer 1230 PARK AVENUE, APT 3E, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 1230 PARK AVENUE, APT 3E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-05-21 2025-03-27 Address 1230 PARK AVENUE, APT 3E, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-05-21 2025-03-27 Address 264 W. 40th Street, suite 403, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-02-02 2024-05-21 Address 56 W 22ND STREET 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327001574 2025-03-27 BIENNIAL STATEMENT 2025-03-27
240521001262 2024-05-21 BIENNIAL STATEMENT 2024-05-21
170202000223 2017-02-02 APPLICATION OF AUTHORITY 2017-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3641788408 2021-02-05 0202 PPS 233 Court St # 4, Brooklyn, NY, 11201-6406
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42757
Loan Approval Amount (current) 42757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-6406
Project Congressional District NY-10
Number of Employees 4
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43138.88
Forgiveness Paid Date 2022-01-11
3572327104 2020-04-11 0202 PPP 56 WEST 22ND STREET, NEW YORK, NY, 10010-5147
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36461
Loan Approval Amount (current) 36461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10010-5147
Project Congressional District NY-12
Number of Employees 3
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36695.75
Forgiveness Paid Date 2020-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305122 Americans with Disabilities Act - Other 2023-06-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2023-06-16
Termination Date 2023-11-06
Section 1213
Sub Section 2
Status Terminated

Parties

Name ROBERTSON
Role Plaintiff
Name MESTIZA NEW YORK INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State