Search icon

MFI ART COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MFI ART COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1992 (33 years ago)
Entity Number: 1608246
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 568 BROADWAY, BASEMENT 101, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL F. INGBAR Chief Executive Officer 568 BROADWAY, BASEMENT 101, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
MICHAEL F. INGBAR DOS Process Agent 568 BROADWAY, BASEMENT 101, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
133645271
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-08 2008-01-30 Address 568 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-03-08 2008-01-30 Address 568 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1993-03-08 2008-01-30 Address 568 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1992-02-03 1993-03-08 Address 568 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002384 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120522002848 2012-05-22 BIENNIAL STATEMENT 2012-02-01
100222002408 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080130003525 2008-01-30 BIENNIAL STATEMENT 2008-02-01
040225002005 2004-02-25 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
48100.00
Total Face Value Of Loan:
48100.00
Date:
2020-06-12
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:
-5446.00
Total Face Value Of Loan:
18554.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State