Search icon

MID-ATLANTIC, INC.

Company Details

Name: MID-ATLANTIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1997 (28 years ago)
Date of dissolution: 24 Sep 2024
Entity Number: 2167685
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 4250 BROADWAY, NEW YORK, NY, United States, 10033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NINA DOLGOW Chief Executive Officer 4250 BROADWAY, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4250 BROADWAY, NEW YORK, NY, United States, 10033

Licenses

Number Type Address
622221 Retail grocery store 4250 BROADWAY, NEW YORK, NY, 10033

History

Start date End date Type Value
2020-11-18 2024-10-07 Address 4250 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2020-11-18 2024-10-07 Address 4250 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1997-08-01 2020-11-18 Address 4250 BROADWAY, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1997-08-01 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241007000656 2024-09-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-24
201118002009 2020-11-18 BIENNIAL STATEMENT 2019-08-01
201030000361 2020-10-30 ANNULMENT OF DISSOLUTION 2020-10-30
DP-1578461 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
970805000862 1997-08-05 CERTIFICATE OF AMENDMENT 1997-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2384410 SCALE-01 INVOICED 2016-07-18 40 SCALE TO 33 LBS
2206361 SCALE-01 INVOICED 2015-10-29 60 SCALE TO 33 LBS
1673676 LATE INVOICED 2014-05-06 100 Scale Late Fee
1657911 SCALE-01 INVOICED 2014-04-21 40 SCALE TO 33 LBS
350841 CNV_SI INVOICED 2013-07-15 40 SI - Certificate of Inspection fee (scales)
318305 CNV_SI INVOICED 2010-08-17 60 SI - Certificate of Inspection fee (scales)
293935 CNV_SI INVOICED 2007-12-14 20 SI - Certificate of Inspection fee (scales)
286587 CNV_SI INVOICED 2006-07-05 40 SI - Certificate of Inspection fee (scales)
261429 CNV_SI INVOICED 2003-04-16 40 SI - Certificate of Inspection fee (scales)
251019 CNV_SI INVOICED 2001-09-27 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17112.53

Date of last update: 31 Mar 2025

Sources: New York Secretary of State