Search icon

MGD REALTY CORP.

Company Details

Name: MGD REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1997 (28 years ago)
Entity Number: 2188693
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 312A BEDFORD AVE, BELLMORE, NY, United States, 11710
Principal Address: 2477 D Merrick Road, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MGD REALTY CORP 401(K) PLAN 2023 844085854 2024-10-15 MGD REALTY CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 5164091800
Plan sponsor’s address 2477 MERRICK RD, BELLMORE, NY, 117105751

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing LARRY WEINBERGER
Valid signature Filed with authorized/valid electronic signature
MGD REALTY CORP 401(K) PLAN 2022 844085854 2023-10-04 MGD REALTY CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 5164091800
Plan sponsor’s address 2477 MERRICK RD, BELLMORE, NY, 117105751

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing ERIC STASHIN
MGD REALTY CORP 401(K) PLAN 2022 844085854 2024-10-15 MGD REALTY CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 5164091800
Plan sponsor’s address 2477 MERRICK RD, BELLMORE, NY, 117105751

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing LARRY WEINBERGER
Valid signature Filed with authorized/valid electronic signature
MGD REALTY CORP 401(K) PLAN 2021 844085854 2022-10-12 MGD REALTY CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 5164091800
Plan sponsor’s address 2477 MERRICK RD, BELLMORE, NY, 117105751

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ERIC STASHIN
MGD REALTY CORP 401(K) PLAN 2020 844085854 2021-10-01 MGD REALTY CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 5164091800
Plan sponsor’s address 2477 MERRICK RD, BELLMORE, NY, 117105751

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing ERIC STASHIN
MGD REALTY CORP 401(K) PLAN 2019 844085854 2020-10-15 MGD REALTY CORP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 5164091800
Plan sponsor’s address 2477 MERRICK RD, BELLMORE, NY, 117105751

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ERIC STASHIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 312A BEDFORD AVE, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
LARRY WEINBERGER Chief Executive Officer 2477 D MERRICK ROAD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1999-11-12 2003-11-05 Address 3159 JASON DR, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1999-11-12 2003-11-05 Address 312A BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1997-10-10 1999-11-12 Address 1623B MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220629001147 2022-06-29 BIENNIAL STATEMENT 2021-10-01
071217002055 2007-12-17 BIENNIAL STATEMENT 2007-10-01
031105002562 2003-11-05 BIENNIAL STATEMENT 2003-10-01
011119002559 2001-11-19 BIENNIAL STATEMENT 2001-10-01
991112002193 1999-11-12 BIENNIAL STATEMENT 1999-10-01
971010000450 1997-10-10 CERTIFICATE OF INCORPORATION 1997-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2586628310 2021-01-21 0235 PPS 2477 Merrick Rd, Bellmore, NY, 11710-5751
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40625
Loan Approval Amount (current) 40625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-5751
Project Congressional District NY-04
Number of Employees 3
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40962.24
Forgiveness Paid Date 2021-11-29
6910767202 2020-04-28 0235 PPP 2477 Merrick Rd, Bellmore, NY, 11710
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73144
Loan Approval Amount (current) 73144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73899.49
Forgiveness Paid Date 2021-05-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State