Search icon

MG DISCOUNT INC.

Company Details

Name: MG DISCOUNT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2000 (25 years ago)
Entity Number: 2536577
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 24 BROOKSIDE LOOP, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
GLENN CUCURULLO Agent 24 BROOKSIDE LOOP, STATEN ISLAND, NY, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 BROOKSIDE LOOP, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
GLENN CUCURULLO Chief Executive Officer 24 BROOKSIDE LOOP, STATNE ISLAND, NY, United States, 10309

History

Start date End date Type Value
2011-12-16 2013-02-28 Address 24 BROOKSIDE LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2004-08-27 2013-02-28 Address 19 PEMBROOK LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2004-08-27 2013-02-28 Address 19 PEMBROOK LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2002-08-09 2004-08-27 Address 19 PEMBROOK LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2002-08-09 2004-08-27 Address 19 PEMBROOK LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
2000-07-28 2011-12-16 Address 19 PEMBROOK LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Registered Agent)
2000-07-28 2011-12-16 Address 19 PEMBROOK LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140729006042 2014-07-29 BIENNIAL STATEMENT 2014-07-01
130228002136 2013-02-28 BIENNIAL STATEMENT 2012-07-01
111216000071 2011-12-16 CERTIFICATE OF CHANGE 2011-12-16
100802002452 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080722002949 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060703002181 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040827002416 2004-08-27 BIENNIAL STATEMENT 2004-07-01
020809002187 2002-08-09 BIENNIAL STATEMENT 2002-07-01
000728000182 2000-07-28 CERTIFICATE OF INCORPORATION 2000-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1750737408 2020-05-04 0202 PPP 24 Brookside Loop, Staten Island, NY, 10309
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19790
Loan Approval Amount (current) 19790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20017.59
Forgiveness Paid Date 2021-06-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State