Search icon

MYKLEN INC.

Company Details

Name: MYKLEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1994 (31 years ago)
Entity Number: 1843594
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: DUKE OF OIL, 86 N MAIN STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD SPIEGEL Chief Executive Officer 86 N MAIN STREET, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DUKE OF OIL, 86 N MAIN STREET, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-03-27 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-09 2010-08-12 Address 86 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2002-08-09 2010-08-12 Address DUKE OF OIL, 86 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2002-08-09 2010-08-12 Address DUKE OF OIL, 86 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1994-08-11 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-11 2002-08-09 Address 350 FIFTH AVENUE, SUITE 2418, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160815006011 2016-08-15 BIENNIAL STATEMENT 2016-08-01
140819006193 2014-08-19 BIENNIAL STATEMENT 2014-08-01
121003006049 2012-10-03 BIENNIAL STATEMENT 2012-08-01
100812002774 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080801002373 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060728002381 2006-07-28 BIENNIAL STATEMENT 2006-08-01
040827002292 2004-08-27 BIENNIAL STATEMENT 2004-08-01
020809002105 2002-08-09 BIENNIAL STATEMENT 2002-08-01
940811000347 1994-08-11 CERTIFICATE OF INCORPORATION 1994-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3851457100 2020-04-12 0202 PPP 86 N MAIN ST, NEW CITY, NY, 10956-3719
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61525
Loan Approval Amount (current) 61525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-3719
Project Congressional District NY-17
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 61937.98
Forgiveness Paid Date 2020-12-23
7880938400 2021-02-12 0202 PPS 86 N Main St, New City, NY, 10956-3719
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76952
Loan Approval Amount (current) 76952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3719
Project Congressional District NY-17
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77405.28
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State