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)

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

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81132
Current Approval Amount:
81132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81748.2

Court Cases

Court Case Summary

Filing Date:
2014-11-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KRAVITZ
Party Role:
Plaintiff
Party Name:
MRL REALTY CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State