Search icon

MHR MANAGEMENT, INC.

Company Details

Name: MHR MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1992 (33 years ago)
Entity Number: 1634065
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 43-55 11TH STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 43-55 11 STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WARREN Chief Executive Officer 43-55 11 ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-55 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113111337
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
57
Sponsors Telephone Number:

Licenses

Number Type End date
10311207410 CORPORATE BROKER 2025-11-27
10991225223 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-03-18 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-18 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200504060438 2020-05-04 BIENNIAL STATEMENT 2020-05-01
200122000382 2020-01-22 CERTIFICATE OF CHANGE 2020-01-22
180501007183 2018-05-01 BIENNIAL STATEMENT 2018-05-01
170424000336 2017-04-24 CERTIFICATE OF CHANGE 2017-04-24
160510006453 2016-05-10 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-11-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
490000.00
Total Face Value Of Loan:
990000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
622500
Current Approval Amount:
622500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
631301.46

Court Cases

Court Case Summary

Filing Date:
2021-05-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CASTILLO
Party Role:
Plaintiff
Party Name:
MHR MANAGEMENT, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-10-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MARTE-MUNOZ
Party Role:
Plaintiff
Party Name:
MHR MANAGEMENT, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State