Search icon

MARGIE'S BOY INC.

Company Details

Name: MARGIE'S BOY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1992 (33 years ago)
Date of dissolution: 30 Mar 2005
Entity Number: 1614462
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 9TH FLOOR, 22 WEST 21ST STREET, NEW YORK, NY, United States, 10010
Principal Address: WLODINGUER, ERK & CHANZIS, 15 EAST 26TH STREET SUITE 1803, NEW YORK, NY, United States, 10010

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9TH FLOOR, 22 WEST 21ST STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
CURTIS M STIGERS Chief Executive Officer WLODINGUER, ERK & CHANZIS, 15 EAST 26TH STREET STE 1803, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1993-03-19 1998-02-03 Address %WLODINGUER, ERK & CHANZIS, 15 EAST 26TH STREET SUITE 1803, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-03-19 1998-02-03 Address % WLODINGUER, ERK & CHANZIS, 15 EAST 26TH STREET SUITE 1803, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1993-03-19 2005-03-30 Address 15 EAST 26TH STREET, SUITE 1803, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1992-02-20 2005-03-30 Address 15 EAST 26TH STREET, #1802, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
1992-02-20 1993-03-19 Address 15 EAST 26TH STREET, #1802, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050330000612 2005-03-30 SURRENDER OF AUTHORITY 2005-03-30
000308002772 2000-03-08 BIENNIAL STATEMENT 2000-02-01
980203002349 1998-02-03 BIENNIAL STATEMENT 1998-02-01
940214002425 1994-02-14 BIENNIAL STATEMENT 1994-02-01
930319002978 1993-03-19 BIENNIAL STATEMENT 1993-02-01
920220000358 1992-02-20 APPLICATION OF AUTHORITY 1992-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5912817007 2020-04-06 0202 PPP 529 5TH AVE, 4th FL, NEW YORK, NY, 10017-4667
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10017-4667
Project Congressional District NY-12
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21033.07
Forgiveness Paid Date 2021-06-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State