Search icon

MARGIE'S BOY INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21033.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State