Search icon

MGE ENTERPRISES, INC.

Company Details

Name: MGE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1997 (28 years ago)
Entity Number: 2145305
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: C/O MICHELE EPSTEIN, 29 MILLER BLVD, SYOSSET, NY, United States, 11791
Principal Address: 29 MILLER BLVD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MICHELE EPSTEIN, 29 MILLER BLVD, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
MICHELE EPSTEIN Chief Executive Officer 29 MILLER BLVD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2003-05-12 2009-04-21 Address 3 PRINTER CT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1999-05-07 2009-04-21 Address 3 PRINTER CT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1999-05-07 2003-05-12 Address 3 PRINTER CT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1999-05-07 2009-04-21 Address C/O MICHELE EPSTEIN, 3 PRINTER CT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1997-05-20 1999-05-07 Address 3 PRINTER COURT, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060350 2021-05-04 BIENNIAL STATEMENT 2021-05-01
130509006452 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110523002372 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090421002143 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070508002758 2007-05-08 BIENNIAL STATEMENT 2007-05-01
050707002382 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030512002061 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010521002411 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990507002334 1999-05-07 BIENNIAL STATEMENT 1999-05-01
970520000657 1997-05-20 CERTIFICATE OF INCORPORATION 1997-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3397478406 2021-02-04 0235 PPP 29 Miller Blvd, Syosset, NY, 11791-3511
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2375
Loan Approval Amount (current) 2375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-3511
Project Congressional District NY-03
Number of Employees 1
NAICS code 561492
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2389.38
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State