Search icon

M & R HOSPITALITY MANAGEMENT CORP.

Company Details

Name: M & R HOSPITALITY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2006 (19 years ago)
Entity Number: 3299828
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMIT GANDHI DOS Process Agent 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
AMIT GANDHI Chief Executive Officer 49 WATERMILL LANE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-10-02 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-18 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-05-07 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-02 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-22 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-12 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-02 2024-01-02 Address 49 WATERMILL LANE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-11-20 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-29 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102005636 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220725001679 2022-07-25 BIENNIAL STATEMENT 2022-01-01
200103060886 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180124006212 2018-01-24 BIENNIAL STATEMENT 2018-01-01
160107006260 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140715006589 2014-07-15 BIENNIAL STATEMENT 2014-01-01
120426002413 2012-04-26 BIENNIAL STATEMENT 2012-01-01
100331003355 2010-03-31 BIENNIAL STATEMENT 2010-01-01
080507002684 2008-05-07 BIENNIAL STATEMENT 2008-01-01
060103001133 2006-01-03 CERTIFICATE OF INCORPORATION 2006-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2241318501 2021-02-20 0235 PPS 49 Watermill Ln, Great Neck, NY, 11021-4234
Loan Status Date 2022-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 569757.05
Loan Approval Amount (current) 569757.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4234
Project Congressional District NY-03
Number of Employees 17
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 578574.05
Forgiveness Paid Date 2022-10-20

Date of last update: 11 Mar 2025

Sources: New York Secretary of State