Search icon

MGA SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MGA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1994 (31 years ago)
Date of dissolution: 01 Sep 2022
Entity Number: 1793445
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 105 MAXESS ROAD, SUITE N202B, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL AREIDA Chief Executive Officer 3493 WOODS EDGE DR, SUITE 180, OKEMOS, MI, United States, 48864

Links between entities

Type:
Headquarter of
Company Number:
001-012-497
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
2546157
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
113198426
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-16 2022-07-16 Address 105 MAXESS ROAD, SUITE N202B, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2022-07-16 2022-07-16 Address 3493 WOODS EDGE DR, SUITE 180, OKEMOS, MI, 48864, USA (Type of address: Chief Executive Officer)
2022-06-06 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2020-08-12 2022-07-16 Address 105 MAXESS ROAD, SUITE N202B, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-08-12 2022-07-16 Address 105 MAXESS ROAD, SUITE N202B, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220901003069 2022-09-01 CERTIFICATE OF MERGER 2022-09-01
220716000196 2022-07-15 CERTIFICATE OF CHANGE BY ENTITY 2022-07-15
220423000388 2022-04-23 BIENNIAL STATEMENT 2022-02-01
200812060619 2020-08-12 BIENNIAL STATEMENT 2020-02-01
140403002292 2014-04-03 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
473380.00
Total Face Value Of Loan:
473380.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
473380
Current Approval Amount:
473380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
475753.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State