Search icon

MRL REALTY CORP.

Company Details

Name: MRL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1999 (26 years ago)
Entity Number: 2368991
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 535 broadhollow road, suite a1, melville, NY, United States, 11747
Principal Address: 535 BROAD HOLLOW ROAD, SUITE A1, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY HAUPTMAN Chief Executive Officer 535 BROAD HOLLOW ROAD, SUITE A1, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
MRL REALTY CORP. DOS Process Agent 535 broadhollow road, suite a1, melville, NY, United States, 11747

History

Start date End date Type Value
2024-03-07 2024-03-07 Address 535 BROAD HOLLOW ROAD, SUITE A1, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-04-11 2024-03-07 Address 535 BROAD HOLLOW ROAD, SUITE A1, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-04-11 2024-03-07 Address 535 BROAD HOLLOW ROAD, SUITE A1, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2001-04-20 2019-04-11 Address 535 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2001-04-20 2019-04-11 Address 535 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1999-04-20 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-20 2019-04-11 Address 535 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307003860 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220921003093 2022-09-21 BIENNIAL STATEMENT 2021-04-01
190411061390 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180416002042 2018-04-16 BIENNIAL STATEMENT 2017-04-01
180322000333 2018-03-22 ANNULMENT OF DISSOLUTION 2018-03-22
DP-1937398 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
010420002796 2001-04-20 BIENNIAL STATEMENT 2001-04-01
990420000242 1999-04-20 CERTIFICATE OF INCORPORATION 1999-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6377888505 2021-03-03 0235 PPS 535 Broadhollow Rd Ste A1, Melville, NY, 11747-3719
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81132
Loan Approval Amount (current) 81132
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 Melville, SUFFOLK, NY, 11747-3719
Project Congressional District NY-01
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81748.2
Forgiveness Paid Date 2021-12-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State