Search icon

MRI USA, INC.

Company Details

Name: MRI USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1997 (28 years ago)
Entity Number: 2151276
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE., 11TH FLOOR, NEW YORK, NY, United States, 10065
Principal Address: 770 Lexington Ave., 11th Floor, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN BERNSTEIN DOS Process Agent 770 LEXINGTON AVE., 11TH FLOOR, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
GAYLE BERNSTEIN Chief Executive Officer 770 LEXINGTON AVE., 11TH FLOOR, NEW YORK, NY, United States, 10065

Form 5500 Series

Employer Identification Number (EIN):
860454398
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B3AX-2025424-8538 2025-04-24 2025-05-01 OVER DIMENSIONAL VEHICLE PERMITS No data
B3AX-2025424-8440 2025-04-24 2025-04-29 OVER DIMENSIONAL VEHICLE PERMITS No data
B3AX-2025424-8539 2025-04-24 2025-04-30 OVER DIMENSIONAL VEHICLE PERMITS No data
B3AX-2025424-8442 2025-04-24 2025-04-30 OVER DIMENSIONAL VEHICLE PERMITS No data
B3AX-2025424-8443 2025-04-24 2025-04-29 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-11-24 2024-11-24 Address 770 LEXINGTON AVE., 11TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-11-24 2024-11-24 Address 1133 BROADWAY, STE 1210, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-08-20 2024-11-24 Address 1133 BROADWAY, STE 1210, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2017-03-13 2024-11-24 Address 770 LEXINGTON AVE., 11TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-07-08 2019-08-20 Address 228 E 45TH ST, STE 1801, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241124000153 2024-11-24 BIENNIAL STATEMENT 2024-11-24
230202003788 2023-02-02 BIENNIAL STATEMENT 2021-06-01
190820060050 2019-08-20 BIENNIAL STATEMENT 2019-06-01
170601006270 2017-06-01 BIENNIAL STATEMENT 2017-06-01
170313006258 2017-03-13 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
161250.00
Total Face Value Of Loan:
161250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
161250
Current Approval Amount:
161250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
162939.99

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(888) 867-9668
Add Date:
2003-05-24
Operation Classification:
Auth. For Hire
power Units:
14
Drivers:
7
Inspections:
8
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State