Search icon

MRPR HOLDINGS, INC.

Company Details

Name: MRPR HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2005 (20 years ago)
Entity Number: 3247557
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 496 COLLEGE AVE, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELISSA RANIERI Chief Executive Officer 496 COLLEGE AVE, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
MRPR HOLDINGS, INC. DOS Process Agent 496 COLLEGE AVE, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 496 COLLEGE AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2015-08-03 2025-01-10 Address 496 COLLEGE AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
2015-08-03 2025-01-10 Address 496 COLLEGE AVE, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2009-07-29 2015-08-03 Address 4616 TERRACE DR, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2009-07-29 2015-08-03 Address 4616 TERRACE DR, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250110000197 2025-01-10 BIENNIAL STATEMENT 2025-01-10
190807060374 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170818006182 2017-08-18 BIENNIAL STATEMENT 2017-08-01
150803006851 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130812006112 2013-08-12 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
5200.00
Total Face Value Of Loan:
5200.00
Date:
2020-04-30
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:
5200.00
Total Face Value Of Loan:
5200.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5229.06
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5244.45

Date of last update: 29 Mar 2025

Sources: New York Secretary of State