Search icon

M.G. SYLPH CORP.

Company Details

Name: M.G. SYLPH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1997 (28 years ago)
Entity Number: 2134256
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 5 MOUNTAINSIDE RD, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 MOUNTAINSIDE RD, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
MIN KIM Chief Executive Officer 5 MOUNTAINSIDE RD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2013-04-19 2019-07-02 Address 5 MOUNTAINSIDE RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2003-05-19 2005-10-17 Address 20 CHESTNUT ST, STE 3, TENAFLY, NJ, 07670, USA (Type of address: Service of Process)
2003-05-19 2013-04-19 Address 5 MOUNTAINSIDE RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2001-05-24 2003-05-19 Address 2 HIGH ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1999-05-28 2003-05-19 Address GOOYEON LEE, 2 HIGH ST, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1999-05-28 2001-05-24 Address 2 HIGH ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1999-05-28 2003-05-19 Address GOOYEON LEE, 2 HIGH ST, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1997-04-16 1999-05-28 Address 2 HIGH ST, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702002005 2019-07-02 BIENNIAL STATEMENT 2019-04-01
130419002557 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110510002582 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090723002445 2009-07-23 BIENNIAL STATEMENT 2009-04-01
070410003057 2007-04-10 BIENNIAL STATEMENT 2007-04-01
051017002622 2005-10-17 BIENNIAL STATEMENT 2005-04-01
030519002257 2003-05-19 BIENNIAL STATEMENT 2003-04-01
010524002160 2001-05-24 BIENNIAL STATEMENT 2001-04-01
990528002359 1999-05-28 BIENNIAL STATEMENT 1999-04-01
970416000666 1997-04-16 CERTIFICATE OF INCORPORATION 1997-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9347618410 2021-02-16 0202 PPS 9 Firehouse Ln, Pine Island, NY, 10969-1310
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8745
Loan Approval Amount (current) 8745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pine Island, ORANGE, NY, 10969-1310
Project Congressional District NY-18
Number of Employees 1
NAICS code 424210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8809.75
Forgiveness Paid Date 2021-11-17
2751067709 2020-05-01 0202 PPP 9 FIREHOUSE LN, PINE ISLAND, NY, 10969
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8745
Loan Approval Amount (current) 8745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINE ISLAND, ORANGE, NY, 10969-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State