Search icon

MCMILED REALTY CORP.

Company Details

Name: MCMILED REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1991 (34 years ago)
Entity Number: 1515790
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 50-59 45TH ST, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICIA MC MILED Chief Executive Officer 50-59 45TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
ALICIA MC MILED DOS Process Agent 50-59 45TH ST, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2013-04-11 2016-04-22 Address 50-59 45TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2013-04-11 2016-04-22 Address 50-59 45TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2011-05-10 2013-04-11 Address 50-59 45TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2011-05-10 2016-04-22 Address 50-59 45TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2011-05-10 2013-04-11 Address 50-59 45TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2007-03-26 2011-05-10 Address 50-59 45TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2007-03-26 2011-05-10 Address 50-59 45TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1999-04-27 2007-03-26 Address 40-06 70TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1999-04-27 2007-03-26 Address 40-06 70TH ST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1999-04-27 2011-05-10 Address 50-59 45TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160422006107 2016-04-22 BIENNIAL STATEMENT 2015-03-01
130411002286 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110510002490 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090309002544 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070326002831 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050429002198 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030325002616 2003-03-25 BIENNIAL STATEMENT 2003-03-01
010320002065 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990427002154 1999-04-27 BIENNIAL STATEMENT 1999-03-01
940408002662 1994-04-08 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3032377706 2020-05-01 0202 PPP 50-59 45th Street, WOODSIDE, NY, 11377
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12515
Loan Approval Amount (current) 12515
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 WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 531210
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 12674.1
Forgiveness Paid Date 2021-08-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State