Search icon

MFR SECURITIES, INC.

Headquarter

Company Details

Name: MFR SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1994 (31 years ago)
Entity Number: 1793551
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 630 THIRD AVE, 12TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MFR SECURITIES, INC., FLORIDA F09000001384 FLORIDA
Headquarter of MFR SECURITIES, INC., ILLINOIS CORP_72536916 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
922104 630 THIRD AVENUE, SUITE 1203, NEW YORK, NY, 10017 630 THIRD AVENUE, SUITE 1203, NEW YORK, NY, 10017 212-416-5036

Filings since 2024-02-28

Form type X-17A-5
File number 008-47186
Filing date 2024-02-28
Reporting date 2023-12-31
File View File

Filings since 2023-02-28

Form type X-17A-5
File number 008-47186
Filing date 2023-02-28
Reporting date 2022-12-31
File View File

Filings since 2022-03-01

Form type X-17A-5
File number 008-47186
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2021-02-26

Form type X-17A-5
File number 008-47186
Filing date 2021-02-26
Reporting date 2020-12-31
File View File

Filings since 2020-03-02

Form type FOCUSN
File number 008-47186
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2020-02-25

Form type X-17A-5
File number 008-47186
Filing date 2020-02-25
Reporting date 2019-12-31
File View File

Filings since 2019-02-25

Form type X-17A-5
File number 008-47186
Filing date 2019-02-25
Reporting date 2018-12-31
File View File

Filings since 2018-03-01

Form type FOCUSN
File number 008-47186
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2018-03-01

Form type X-17A-5
File number 008-47186
Filing date 2018-03-01
Reporting date 2017-12-31
File View File

Filings since 2017-02-27

Form type FOCUSN
File number 008-47186
Filing date 2017-02-27
Reporting date 2016-12-31
File View File

Filings since 2017-02-27

Form type X-17A-5
File number 008-47186
Filing date 2017-02-27
Reporting date 2016-12-31
File View File

Filings since 2016-02-24

Form type FOCUSN
File number 008-47186
Filing date 2016-02-24
Reporting date 2015-12-31
File View File

Filings since 2016-02-24

Form type X-17A-5
File number 008-47186
Filing date 2016-02-24
Reporting date 2015-12-31
File View File

Filings since 2015-02-27

Form type FOCUSN
File number 008-47186
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2015-02-27

Form type X-17A-5
File number 008-47186
Filing date 2015-02-27
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-47186
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2014-03-04

Form type FOCUSN
File number 008-47186
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-02-26

Form type FOCUSN/A
File number 008-47186
Filing date 2013-02-26
Reporting date 2012-12-31
File View File

Filings since 2013-02-26

Form type FOCUSN
File number 008-47186
Filing date 2013-02-26
Reporting date 2012-12-31
File View File

Filings since 2013-02-26

Form type X-17A-5
File number 008-47186
Filing date 2013-02-26
Reporting date 2012-12-31
File View File

Filings since 2012-02-27

Form type X-17A-5
File number 008-47186
Filing date 2012-02-27
Reporting date 2011-12-31
File View File

Filings since 2012-02-27

Form type FOCUSN
File number 008-47186
Filing date 2012-02-27
Reporting date 2011-12-31
File View File

Filings since 2011-02-25

Form type FOCUSN
File number 008-47186
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2011-02-25

Form type X-17A-5
File number 008-47186
Filing date 2011-02-25
Reporting date 2010-12-31
File View File

Filings since 2010-03-26

Form type X-17A-5
File number 008-47186
Filing date 2010-03-26
Reporting date 2009-12-31
File View File

Filings since 2010-03-01

Form type FOCUSN
File number 008-47186
Filing date 2010-03-01
Reporting date 2009-12-31
File View File

Filings since 2009-02-25

Form type FOCUSN
File number 008-47186
Filing date 2009-02-25
Reporting date 2008-12-31
File View File

Filings since 2009-02-25

Form type X-17A-5
File number 008-47186
Filing date 2009-02-25
Reporting date 2008-12-31
File View File

Filings since 2008-02-27

Form type FOCUSN
File number 008-47186
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-47186
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-02-28

Form type FOCUSN
File number 008-47186
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-47186
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type FOCUSN
File number 008-47186
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-47186
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type FOCUSN
File number 008-47186
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-47186
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-02-27

Form type X-17A-5
File number 008-47186
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2004-02-27

Form type FOCUSN
File number 008-47186
Filing date 2004-02-27
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type FOCUSN
File number 008-47186
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-47186
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-02-28

Form type X-17A-5
File number 008-47186
Filing date 2002-02-28
Reporting date 2001-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900D6KG3U78CICY33 1793551 US-NY GENERAL ACTIVE 1994-02-08

Addresses

Legal c/o George M Ramirez, 630 3rd Avenue, 12th Floor, New York, US-NY, US, 10017
Headquarters 630 3rd Avenue, 12th Floor, New York, US-NY, US, 10017

Registration details

Registration Date 2017-09-19
Last Update 2024-01-29
Status ISSUED
Next Renewal 2025-02-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1793551

DOS Process Agent

Name Role Address
GEORGE M RAMIREZ DOS Process Agent 630 THIRD AVE, 12TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
GEORGE M RAMIREZ Chief Executive Officer 630 THIRD AVE, 12TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 630 THIRD AVE, 12TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-26 2024-09-16 Address 630 THIRD AVE, 12TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-12-13 2024-09-16 Address 630 THIRD AVE, 12TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-12-13 2021-05-26 Address 630 THIRD AVE, 12TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-07-22 2017-12-13 Address 675 THIRD AVE, 11TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-07-22 2017-12-13 Address 675 THIRD AVE, 11TH FLR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-07-22 2017-12-13 Address 675 THIRD AVE, 11TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-03-03 2008-07-22 Address 1 LIBERTY PLAZA, 46TH FLOOR, 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1998-03-03 2008-07-22 Address 1 LIBERTY PLAZA, 46TH FLOOR, 165 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916001659 2024-09-16 BIENNIAL STATEMENT 2024-09-16
210526060232 2021-05-26 BIENNIAL STATEMENT 2020-02-01
171213006212 2017-12-13 BIENNIAL STATEMENT 2016-02-01
140411002256 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120308002611 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100226002291 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080722002954 2008-07-22 BIENNIAL STATEMENT 2008-02-01
990113000349 1999-01-13 CERTIFICATE OF AMENDMENT 1999-01-13
980303002066 1998-03-03 BIENNIAL STATEMENT 1998-02-01
960320002150 1996-03-20 BIENNIAL STATEMENT 1996-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4049927107 2020-04-12 0202 PPP 630 Third Avenue, NEW YORK, NY, 10017-6705
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135700
Loan Approval Amount (current) 135700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-6705
Project Congressional District NY-12
Number of Employees 15
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137181.39
Forgiveness Paid Date 2021-05-24

Date of last update: 25 Feb 2025

Sources: New York Secretary of State