Search icon

MG&G ADVERTISING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MG&G ADVERTISING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1991 (34 years ago)
Entity Number: 1565747
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 484 W 43RD STREET, SUITE 43B, NEW YORK, NY, United States, 10036
Principal Address: 484 W 43rd Street, SUITE 43B, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
VALERIE BROCHARD Chief Executive Officer 484 W 43RD STREET, SUITE 43B, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
VALERIE BROCHARD DOS Process Agent 484 W 43RD STREET, SUITE 43B, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133628538
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 69 FIFTH AVENUE, SUITE 5K, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 484 W 43RD STREET, SUITE 43B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-08-12 2024-09-13 Address 249 WEST 34TH ST, STE 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-08-08 2011-08-12 Address ATTN: M GRUEN, 110 E 42ND ST STE 1502, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-08-10 2005-10-25 Address 11 WEST 20TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240913003652 2024-09-13 BIENNIAL STATEMENT 2024-09-13
110812003149 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090728002889 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070808002732 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051025002005 2005-10-25 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
24000.00
Total Face Value Of Loan:
24000.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State