Search icon

MG REALTY INVESTORS, INC.

Company Details

Name: MG REALTY INVESTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1998 (27 years ago)
Entity Number: 2317307
ZIP code: 11797
County: New York
Place of Formation: New York
Principal Address: 100 CROSSWAYS PARK DRIVE WEST, SUITE 401, WOODBURY, NY, United States, 11797
Address: C/O LEON D. ALPERN & CO., 100 CROSSWAYS PK. DR. WEST 401, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD TERRIS DOS Process Agent C/O LEON D. ALPERN & CO., 100 CROSSWAYS PK. DR. WEST 401, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
MICHAEL GATTO Chief Executive Officer 100 CROSSWAYS PARK DRIVE WEST, SUITE 401, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 401, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-11-11 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 401, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-11-17 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 401, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-11-11 Address C/O LEON D. ALPERN & CO., 100 CROSSWAYS PK. DR. WEST 401, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000618 2024-11-11 BIENNIAL STATEMENT 2024-11-11
231117002607 2023-11-17 BIENNIAL STATEMENT 2022-11-01
201110060139 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181130006114 2018-11-30 BIENNIAL STATEMENT 2018-11-01
161128002011 2016-11-28 BIENNIAL STATEMENT 2016-11-01

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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10117.33

Date of last update: 31 Mar 2025

Sources: New York Secretary of State