Search icon

M. REPRESENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M. REPRESENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2000 (25 years ago)
Entity Number: 2524105
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 11 BROADWAY, STE 1010, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BROADWAY, STE 1010, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
RALPH MENNEMEYER Chief Executive Officer 11 BROADWAY, SUITE 1010, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2008-06-24 2010-06-14 Address 11 BROADWAY, SUITE 1065, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2006-07-11 2008-06-24 Address 319 AVE C, APT 8A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2006-07-11 2010-06-14 Address 11 BROADWAY, STE 1065, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2006-07-11 2010-06-14 Address 11 BROADWAY, STE 1065, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2002-06-04 2006-07-11 Address 24 W 30TH ST, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100614002939 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080624002545 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060711002297 2006-07-11 BIENNIAL STATEMENT 2006-06-01
040708002768 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020604002518 2002-06-04 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
41667.00
Total Face Value Of Loan:
41667.00
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:
34375.00
Total Face Value Of Loan:
34375.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$34,375
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,375
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,682.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,375
Jobs Reported:
2
Initial Approval Amount:
$41,667
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,667
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,901.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,667

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State