Search icon

MGM APPRAISERS & CONSULTANTS LTD.

Company Details

Name: MGM APPRAISERS & CONSULTANTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1993 (31 years ago)
Entity Number: 1777063
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 26 NEIL DRIVE, SMITHTOWN, NY, United States, 11787
Principal Address: 2601 TOWNHOME WAY, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DASIL VELEZ DOS Process Agent 26 NEIL DRIVE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
MITCHELL GORDON Chief Executive Officer 2601 TOWNHOME WAY, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 2601 TOWNHOME WAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2017-12-04 2023-12-12 Address 2601 TOWNHOME WAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2002-01-10 2023-12-12 Address 26 NEIL DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2002-01-10 2017-12-04 Address 241 BARTON AVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2002-01-10 2017-12-04 Address 241 BARTON AVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1997-12-31 2002-01-10 Address 1878 GEORGE COURT, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1997-12-31 2002-01-10 Address 1878 GEORGE COURT, MERRICK, NY, 11566, 4924, USA (Type of address: Chief Executive Officer)
1993-12-03 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-03 2002-01-10 Address 26 NEIL DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212003714 2023-12-12 BIENNIAL STATEMENT 2023-12-01
211201001484 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191202060615 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204006575 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160119002041 2016-01-19 BIENNIAL STATEMENT 2015-12-01
100217002401 2010-02-17 BIENNIAL STATEMENT 2009-12-01
080222002643 2008-02-22 BIENNIAL STATEMENT 2007-12-01
060920002674 2006-09-20 BIENNIAL STATEMENT 2005-12-01
040322002999 2004-03-22 BIENNIAL STATEMENT 2003-12-01
020110002637 2002-01-10 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2069697402 2020-05-05 0235 PPP 2601 Townhome Way, Huntington Station, NY, 11746
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6082.68
Forgiveness Paid Date 2021-10-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State