Search icon

MHG STUDIO INC.

Company Details

Name: MHG STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2002 (23 years ago)
Entity Number: 2716209
ZIP code: 11106
County: New York
Place of Formation: New York
Address: 9-20 35TH AVE, STE 2E, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9-20 35TH AVE, STE 2E, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
MIHCELE H GLICK Chief Executive Officer 9-20 35TH AVE, STE 2E, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
2004-01-07 2012-02-27 Address 175 RIVINGTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2004-01-07 2012-02-27 Address 175 RIVINGTON ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2002-01-08 2012-02-27 Address 175 RIVINGTON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002507 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120227002035 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100121002338 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080114003197 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060203002166 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040107002744 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020108000362 2002-01-08 CERTIFICATE OF INCORPORATION 2002-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6991768406 2021-02-11 0202 PPS 1205 Manhattan Ave Ste 143, Brooklyn, NY, 11222-6158
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78627
Loan Approval Amount (current) 78627
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-6158
Project Congressional District NY-07
Number of Employees 5
NAICS code 316998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 79119.29
Forgiveness Paid Date 2021-10-04
2763087701 2020-05-01 0202 PPP 1205 MANHATTAN AVE STE 1-4-3, BROOKLYN, NY, 11222
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61000
Loan Approval Amount (current) 61000
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 811490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61667.54
Forgiveness Paid Date 2021-06-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State