Search icon

MYC AMERICA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MYC AMERICA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2019 (6 years ago)
Entity Number: 5587094
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 500 7th Avenue, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
CHEN WENSHENG Chief Executive Officer 500 7TH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 500 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 500 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-07-01 Address 500 7TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-07-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-12-27 2023-07-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701043881 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230707002666 2023-07-07 BIENNIAL STATEMENT 2023-07-01
210722000157 2021-07-22 BIENNIAL STATEMENT 2021-07-22
191227000571 2019-12-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-12-27
190715000432 2019-07-15 APPLICATION OF AUTHORITY 2019-07-15

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
42000.00
Total Face Value Of Loan:
42000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$42,000
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,524.71
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $42,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State