Search icon

MEDUSA'S HEIRLOOMS, INC.

Company Details

Name: MEDUSA'S HEIRLOOMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1981 (44 years ago)
Entity Number: 684582
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 385 5TH AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHY HAUSMAN DOS Process Agent 385 5TH AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KATHY HAUSMAN Chief Executive Officer 385 5TH AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-04-01 2003-03-03 Address 385 5TH AVE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1999-04-01 2003-03-03 Address 385 5TH AVE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1994-04-27 1999-04-01 Address 375 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1993-06-07 2003-03-03 Address 385 5TH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1993-06-07 1999-04-01 Address 385 5TH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1981-03-10 1994-04-27 Address 250 WEST 57TH STREET, ROOM 719, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090402002080 2009-04-02 BIENNIAL STATEMENT 2009-03-01
050505002304 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030303002119 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010402002114 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990401002423 1999-04-01 BIENNIAL STATEMENT 1999-03-01
970314002006 1997-03-14 BIENNIAL STATEMENT 1997-03-01
940427002702 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930607002398 1993-06-07 BIENNIAL STATEMENT 1993-03-01
A746036-3 1981-03-10 CERTIFICATE OF INCORPORATION 1981-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5044188809 2021-04-17 0202 PPS 385 5th Ave Rm 509, New York, NY, 10016-3346
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15862
Loan Approval Amount (current) 15862
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-3346
Project Congressional District NY-12
Number of Employees 3
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15949.22
Forgiveness Paid Date 2021-11-09
2246777709 2020-05-01 0202 PPP 385 5TH AVE RM 509, NEW YORK, NY, 10016
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15941.51
Forgiveness Paid Date 2021-03-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State