Search icon

MGE UNIFIED TECHNOLOGIES CORP.

Headquarter

Company Details

Name: MGE UNIFIED TECHNOLOGIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2000 (25 years ago)
Entity Number: 2546203
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 116 WEST 32ND ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MGE UNIFIED TECHNOLOGIES CORP., FLORIDA F22000000516 FLORIDA
Headquarter of MGE UNIFIED TECHNOLOGIES CORP., CONNECTICUT 1185445 CONNECTICUT

DOS Process Agent

Name Role Address
MGE UNIFIED TECHNOLOGIES CORP. DOS Process Agent 116 WEST 32ND ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANTHONY POSA Chief Executive Officer 116 WEST 32ND ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-08-04 2024-08-04 Address 116 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-08-24 2024-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-07 2024-08-04 Address 116 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-08-23 2024-08-04 Address 116 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-08-23 2020-08-07 Address 116 WEST 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-06-11 2014-06-13 Name MGE INFORMATION TECHNOLOGIES CORP.
2002-08-08 2018-08-23 Address 100 WEST 32ND ST, NEW YORK, NY, 10001, 3210, USA (Type of address: Service of Process)
2002-08-08 2018-08-23 Address 100 WEST 32ND ST, NEW YORK, NY, 10001, 3210, USA (Type of address: Chief Executive Officer)
2002-08-08 2018-08-23 Address 100 WEST 32ND ST, NEW YORK, NY, 10001, 3210, USA (Type of address: Principal Executive Office)
2000-08-25 2014-06-11 Name MGJ INFORMATION TECHNOLOGIES, INC.

Filings

Filing Number Date Filed Type Effective Date
240804000423 2024-08-04 BIENNIAL STATEMENT 2024-08-04
220822000790 2022-08-22 BIENNIAL STATEMENT 2022-08-01
200807060245 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180823002031 2018-08-23 BIENNIAL STATEMENT 2018-08-01
140613000397 2014-06-13 CERTIFICATE OF AMENDMENT 2014-06-13
140611000012 2014-06-11 CERTIFICATE OF AMENDMENT 2014-06-11
040920002061 2004-09-20 BIENNIAL STATEMENT 2004-08-01
020808002326 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000825000035 2000-08-25 CERTIFICATE OF INCORPORATION 2000-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2563927209 2020-04-16 0202 PPP 116 W 32ND ST, NEW YORK, NY, 10001-3212
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153000
Loan Approval Amount (current) 153000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-3212
Project Congressional District NY-12
Number of Employees 9
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154768
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State