Search icon

MLA REALTY, CORP.

Company Details

Name: MLA REALTY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2003 (22 years ago)
Entity Number: 2956266
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1600 STEWART AVENUE, SUITE 303, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN P MERENDINO Chief Executive Officer 1600 STEWART AVENUE, SUITE 303, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
MLA REALTY, CORP. DOS Process Agent 1600 STEWART AVENUE, SUITE 303, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2009-09-02 2013-09-11 Address 1600 STEWART AVENUE, SUITE 303, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2007-11-05 2009-09-02 Address 1600 STEWART AVENUE, SUITE 405, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2007-11-05 2009-09-02 Address 1600 STEWART AVENUE, SUITE 405, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2007-04-02 2009-09-02 Address 1600 STEWART AVENUE, SUITE 405, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2007-04-02 2009-09-16 Name MERENDINO, LIANA & ASSOCIATES, LTD.
2003-09-19 2007-04-02 Name JOHN MERENDINO & ASSOCIATES, LTD.
2003-09-19 2007-04-02 Address 6 CHAFFEE AVENUE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130911006295 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110927002193 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090916000009 2009-09-16 CERTIFICATE OF AMENDMENT 2009-09-16
090902002507 2009-09-02 BIENNIAL STATEMENT 2009-09-01
071105002072 2007-11-05 BIENNIAL STATEMENT 2007-09-01
070402000002 2007-04-02 CERTIFICATE OF AMENDMENT 2007-04-02
030919000601 2003-09-19 CERTIFICATE OF INCORPORATION 2003-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9115377110 2020-04-15 0235 PPP 1600 Stewart Avenue, WESTBURY, NY, 11590-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 22300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22602.29
Forgiveness Paid Date 2021-09-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State