Search icon

MEGERIAN RUG GALLERY, LTD.

Company Details

Name: MEGERIAN RUG GALLERY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1988 (37 years ago)
Entity Number: 1300831
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BURTON RITTER, ESQ. DOS Process Agent 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
171101000612 2017-11-01 ANNULMENT OF DISSOLUTION 2017-11-01
DP-2141167 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
B698389-4 1988-10-21 CERTIFICATE OF INCORPORATION 1988-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7830958702 2021-04-06 0202 PPS 3 W 30th St # 4FL, New York, NY, 10001-4420
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45708.07
Loan Approval Amount (current) 45708.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
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, 10001-4420
Project Congressional District NY-12
Number of Employees 3
NAICS code 314110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45969.8
Forgiveness Paid Date 2021-11-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State