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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2073187710 2020-05-01 0202 PPP 200 HAVEN AVE APT 3H, NEW YORK, NY, 10033
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21104.2
Forgiveness Paid Date 2021-08-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State