Search icon

MT OF FRESH POND, INC.

Company Details

Name: MT OF FRESH POND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1998 (27 years ago)
Date of dissolution: 11 Apr 2022
Entity Number: 2272786
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: MIKHAIL GOYKHBERG, 14 BOW STREET, FOREST HILLS, NY, United States, 11375
Address: 14 BOW ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 BOW ST, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
MIKHAIL GOYKHBERG Chief Executive Officer 14 BOW ST, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2008-06-11 2022-08-24 Address 14 BOW ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2000-06-06 2022-08-24 Address 14 BOW ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2000-06-06 2002-06-13 Address 14 BOW ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2000-06-06 2008-06-11 Address 14 BOW ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1998-06-24 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-06-24 2000-06-06 Address 112-45 68TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220824003784 2022-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-11
140620006166 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120724002373 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100726002759 2010-07-26 BIENNIAL STATEMENT 2010-06-01
080611002888 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060614002304 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040625002732 2004-06-25 BIENNIAL STATEMENT 2004-06-01
020613002292 2002-06-13 BIENNIAL STATEMENT 2002-06-01
000606002770 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980624000471 1998-06-24 CERTIFICATE OF INCORPORATION 1998-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1738137402 2020-05-04 0202 PPP 14 BOW ST, FOREST HILLS, NY, 11375
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4875
Loan Approval Amount (current) 4875
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 FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4928.35
Forgiveness Paid Date 2021-06-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State