Search icon

MYLO ON SECOND INC.

Company Details

Name: MYLO ON SECOND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2017 (8 years ago)
Entity Number: 5142954
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 508 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223
Principal Address: 2057 WEST STREET, Brooklyn, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MYLO ON SECOND, INC. 401(K) PLAN 2023 821645646 2024-09-25 MYLO ON SECOND, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448150
Sponsor’s telephone number 9174027847
Plan sponsor’s address PO BOX 230035, BROOKLYN, NY, 11223
MYLO ON SECOND, INC. 401(K) PLAN 2022 821645646 2023-10-05 MYLO ON SECOND, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448150
Sponsor’s telephone number 9174027847
Plan sponsor’s address PO BOX 230035, BROOKLYN, NY, 11223
MYLO ON SECOND, INC. 401(K) PLAN 2021 821645646 2022-09-12 MYLO ON SECOND, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 448150
Sponsor’s telephone number 9174027847
Plan sponsor’s address PO BOX 230035, BROOKLYN, NY, 11223

Chief Executive Officer

Name Role Address
MYLO DECK Chief Executive Officer 508 KINGS HWY, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 508 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2017-07-13 2025-03-04 Address 508 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2017-05-24 2017-07-13 Address 50 JERICHO TURNPIKE, #201, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2017-05-24 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304003544 2025-03-04 BIENNIAL STATEMENT 2025-03-04
170713000625 2017-07-13 CERTIFICATE OF AMENDMENT 2017-07-13
170524010386 2017-05-24 CERTIFICATE OF INCORPORATION 2017-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1583537300 2020-04-28 0202 PPP 508 KINGS HIGHWAY, Brooklyn, NY, 11223
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67121
Loan Approval Amount (current) 67121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67954.04
Forgiveness Paid Date 2021-08-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State