Search icon

M.R. QUALITY RENOVATIONS, INC.

Company Details

Name: M.R. QUALITY RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 May 1988 (37 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1261838
ZIP code: 10019
County: Nassau
Place of Formation: New York
Address: & BALLON, J TILLEM ESQ, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIPS NIZER BENJAMIN KRIM DOS Process Agent & BALLON, J TILLEM ESQ, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-759131 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B640301-3 1988-05-16 CERTIFICATE OF INCORPORATION 1988-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7085628010 2020-06-30 0235 PPP 160 PENNSYLVANIA AVE, FREEPORT, NY, 11520-2021
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address FREEPORT, NASSAU, NY, 11520-2021
Project Congressional District NY-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15197.26
Forgiveness Paid Date 2021-10-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State