Search icon

MGK GROUP, INC.

Company Details

Name: MGK GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1990 (35 years ago)
Entity Number: 1413013
ZIP code: 10001
County: New York
Place of Formation: New Jersey
Address: LAMONTAGE, 210 11TH AVE 7TH FLR, NEW YORK, NY, United States, 10001
Principal Address: 210 11TH AVE, 7TH FL., NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LIORA MANNE Chief Executive Officer 210 11TH AVE, 7TH FL., NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LAMONTAGE, 210 11TH AVE 7TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-02-08 1998-01-20 Address 860 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1993-02-08 1998-01-20 Address 860 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1993-02-08 2000-02-17 Address 860 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1990-01-09 1993-02-08 Address 860 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141119000253 2014-11-19 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-11-19
DP-1971972 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
080129002831 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060217002009 2006-02-17 BIENNIAL STATEMENT 2006-01-01
040109002540 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020122002242 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000217002447 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980120002351 1998-01-20 BIENNIAL STATEMENT 1998-01-01
940201002049 1994-02-01 BIENNIAL STATEMENT 1994-01-01
930208002878 1993-02-08 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2444637703 2020-05-01 0202 PPP 979 3RD AVE STE 1811, NEW YORK, NY, 10022
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141567
Loan Approval Amount (current) 141567
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, 10022-0001
Project Congressional District NY-12
Number of Employees 100
NAICS code 314110
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 142611.37
Forgiveness Paid Date 2021-01-28
4279018401 2021-02-06 0202 PPS 979 3rd Ave Ste 1811, New York, NY, 10022-3804
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128425
Loan Approval Amount (current) 128425
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, 10022-3804
Project Congressional District NY-12
Number of Employees 9
NAICS code 314110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129316.48
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600670 Trademark 1996-02-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1996-02-15
Termination Date 1996-06-25
Date Issue Joined 1996-05-30
Section 1125

Parties

Name MGK GROUP, INC.
Role Plaintiff
Name ORIENTAL WEAVERS USA,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State