Search icon

M.G. EUROPEAN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M.G. EUROPEAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2002 (23 years ago)
Entity Number: 2842369
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 258 FIFTH AVENUE / SUITE 2F, BROOKLYN, NY, United States, 11215
Principal Address: 258 FIFTH AVENUE / #2F, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-399-9449

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 258 FIFTH AVENUE / SUITE 2F, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MARIO GOLLIN Chief Executive Officer 258 FIFTH AVENUE / #2F, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
1379836-DCA Active Business 2010-12-31 2025-02-28

History

Start date End date Type Value
2008-12-01 2010-12-16 Address 258 5TH AVENUE, #2F, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2008-12-01 2010-12-16 Address 258 5TH AVENUE, #2F, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2002-12-05 2010-12-16 Address 258 FIFTH AVENUE STE 2F, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121214006513 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101216002157 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081201002706 2008-12-01 BIENNIAL STATEMENT 2008-12-01
021205000549 2002-12-05 CERTIFICATE OF INCORPORATION 2002-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562598 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3562599 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3257163 TRUSTFUNDHIC INVOICED 2020-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257164 RENEWAL INVOICED 2020-11-13 100 Home Improvement Contractor License Renewal Fee
2906716 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2906715 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2791418 LICENSE REPL INVOICED 2018-05-18 15 License Replacement Fee
2532220 RENEWAL INVOICED 2017-01-13 100 Home Improvement Contractor License Renewal Fee
2532219 TRUSTFUNDHIC INVOICED 2017-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1912773 RENEWAL INVOICED 2014-12-12 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
6665.00
Total Face Value Of Loan:
6665.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6665
Current Approval Amount:
6665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6732.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State