Search icon

MGR ENTERPRISES INC.

Company Details

Name: MGR ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1993 (31 years ago)
Entity Number: 1771263
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 421 7TH AVE, #911, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL THOMAS Chief Executive Officer 421 7TH AVE, #911, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
VISION TOURS & TRAVEL DOS Process Agent 421 7TH AVE, #911, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-11-20 2013-12-17 Address 421 7TH AVE #911, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-11-20 2013-12-17 Address 421 7TH AVE #911, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-11-20 2013-12-17 Address 421 7TH AVE #911, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-01-09 1997-11-20 Address 4217TH AVE #501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1996-01-09 1997-11-20 Address 421 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-01-09 1997-11-20 Address 421 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-11-10 1996-01-09 Address 421 7TH AVENUE #501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131217002139 2013-12-17 BIENNIAL STATEMENT 2013-11-01
111123002354 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091104002969 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071108002538 2007-11-08 BIENNIAL STATEMENT 2007-11-01
051209002105 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031021002416 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011031002037 2001-10-31 BIENNIAL STATEMENT 2001-11-01
991129002306 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971120002072 1997-11-20 BIENNIAL STATEMENT 1997-11-01
960109002361 1996-01-09 BIENNIAL STATEMENT 1995-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1624887210 2020-04-15 0202 PPP 421 SEVENTH AVE 806, NEW YORK, NY, 10001
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561599
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12609.03
Forgiveness Paid Date 2021-03-05
2785678905 2021-04-27 0202 PPS 421 7th Ave Ste 806, New York, NY, 10001-2002
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10001-2002
Project Congressional District NY-12
Number of Employees 1
NAICS code 561510
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7638.63
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State