Search icon

MSM DESIGN CORP.

Company Details

Name: MSM DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2018 (7 years ago)
Entity Number: 5336652
ZIP code: 14221
County: New York
Place of Formation: New York
Address: 244 West 54th Street, Suite 900, BUFFALO, NY, United States, 14221
Principal Address: 200 Haven Avenue, 3H, New York, NY, United States, 10033

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O ADEPTUS PARTNERS LLC DOS Process Agent 244 West 54th Street, Suite 900, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
MICHELLE MATLAND Chief Executive Officer 200 HAVEN AVENUE, 3H, NEW YORK, NY, United States, 10033

History

Start date End date Type Value
2024-10-31 2024-10-31 Address 200 HAVEN AVENUE, 3H, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2019-12-06 2024-10-31 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-12-06 2024-10-31 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2018-05-07 2019-12-06 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-05-07 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
241031003745 2024-10-31 BIENNIAL STATEMENT 2024-10-31
221014001466 2022-10-14 BIENNIAL STATEMENT 2022-05-01
191206000323 2019-12-06 CERTIFICATE OF CHANGE 2019-12-06
180507010397 2018-05-07 CERTIFICATE OF INCORPORATION 2018-05-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21104.2

Date of last update: 23 Mar 2025

Sources: New York Secretary of State