Search icon

MIG & CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIG & CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1998 (27 years ago)
Date of dissolution: 29 Sep 2023
Entity Number: 2278644
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 50 MAIN STREET, STE 1000-1068, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIG & CONSULTANTS, INC. DOS Process Agent 50 MAIN STREET, STE 1000-1068, WHITE PLAINS, NY, United States, 10606

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ERIC MCGUARDIAN Chief Executive Officer 50 MAIN STREET, STE 1000-1068, WHITE PLAINS, NY, United States, 10606

Unique Entity ID

CAGE Code:
1HPP4
UEI Expiration Date:
2014-09-13

Business Information

Doing Business As:
MIG & CO
Activation Date:
2013-09-30
Initial Registration Date:
2000-11-21

Commercial and government entity program

CAGE number:
1HPP4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
ERIC MCGUARDIAN
Corporate URL:
http://www.mig.com

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 50 MAIN STREET, STE 1000-1068, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2020-07-14 2023-09-29 Address 50 MAIN STREET, STE 1000-1068, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2016-09-06 2020-07-14 Address 50 MAIN STREET, STE 1000-1068, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2013-11-19 2016-09-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-11-19 2016-09-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230929001781 2023-09-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-20
220727001058 2022-07-27 BIENNIAL STATEMENT 2022-07-01
200714060460 2020-07-14 BIENNIAL STATEMENT 2020-07-01
181123006015 2018-11-23 BIENNIAL STATEMENT 2018-07-01
160906000108 2016-09-06 CERTIFICATE OF CHANGE 2016-09-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS35F0046X
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-02-17
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
D399: OTHER ADP & TELECOMMUNICATIONS SVCS

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
66400.00
Total Face Value Of Loan:
66400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$66,400
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,169.13
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $66,400

Court Cases

Court Case Summary

Filing Date:
2008-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
MIG & CONSULTANTS, INC.
Party Role:
Plaintiff
Party Name:
RUSOFF
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff
Party Name:
SUPERINTENDENT OF ATTICA CORRE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State