Search icon

M. & G. ELECTRONIC SALES CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: M. & G. ELECTRONIC SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1963 (63 years ago)
Entity Number: 154069
ZIP code: 11570
County: Suffolk
Place of Formation: New York
Principal Address: 32 RANICK ROAD, HAUPPAUGE, NY, United States, 11788
Address: 100 Merrick Road, Ste 210E, Rockville Centre, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIOTT MALTZ Chief Executive Officer 32 RANICK ROAD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
KOFLER & COMPANY, C.P.A'S, P.C. DOS Process Agent 100 Merrick Road, Ste 210E, Rockville Centre, NY, United States, 11570

Links between entities

Type:
Headquarter of
Company Number:
P24287
State:
FLORIDA

History

Start date End date Type Value
2025-03-06 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-06 Address 32 RANICK ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-08-20 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2025-03-06 Address 32 RANICK ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 32 RANICK ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306003933 2025-03-06 BIENNIAL STATEMENT 2025-03-06
240820001677 2024-08-20 BIENNIAL STATEMENT 2024-08-20
220627000611 2022-06-27 BIENNIAL STATEMENT 2021-01-01
190730002007 2019-07-30 BIENNIAL STATEMENT 2019-01-01
940623000047 1994-06-23 CERTIFICATE OF CHANGE 1994-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
255000.00
Total Face Value Of Loan:
255000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
255000.00
Total Face Value Of Loan:
255000.00

Trademarks Section

Serial Number:
90458601
Mark:
SANI-TRAY
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2021-01-11
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SANI-TRAY

Goods And Services

For:
Fitted covers for serving trays on airplanes, trains, buses and other forms of transportation
International Classes:
021 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$255,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$257,452.19
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $255,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State