Search icon

MYSTIC BROKERAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MYSTIC BROKERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1993 (32 years ago)
Entity Number: 1696154
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 330 MCGUINNESS BLVD, BROOKLYN, AL, United States, 11222
Principal Address: 330 MCGUINNESS BOULEVARD, MCGUINNESS BLVD, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STAVROS S. SKENDERIS, ESQ. Agent 4507 DAVIS STREET, 3RD FLOOR, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
MYSTIC BROKERAGE INC DOS Process Agent 330 MCGUINNESS BLVD, BROOKLYN, AL, United States, 11222

Chief Executive Officer

Name Role Address
BARBARA SKENDERIS Chief Executive Officer 330 MCGUINNESS BOULEVARD, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
113142141
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 330 MCGUINNESS BOULEVARD, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2019-04-25 2025-02-11 Address 330 MCGUINNESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2013-03-04 2025-02-11 Address 330 MCGUINNESS BOULEVARD, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2009-10-06 2019-04-25 Address 4507 DAVIS STREET, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2009-10-06 2025-02-11 Address 4507 DAVIS STREET, 3RD FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250211001376 2025-02-11 BIENNIAL STATEMENT 2025-02-11
210823000381 2021-08-23 BIENNIAL STATEMENT 2021-08-23
190425060049 2019-04-25 BIENNIAL STATEMENT 2019-01-01
170710006327 2017-07-10 BIENNIAL STATEMENT 2017-01-01
160711006354 2016-07-11 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
90240.00
Total Face Value Of Loan:
90240.00
Date:
2020-04-15
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:
138402.00
Total Face Value Of Loan:
138402.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138402
Current Approval Amount:
138402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140332.04
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90240
Current Approval Amount:
90240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
91411.88

Court Cases

Court Case Summary

Filing Date:
2015-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROSA
Party Role:
Plaintiff
Party Name:
MYSTIC BROKERAGE INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State