Search icon

MKR COSMETICS INC.

Company Details

Name: MKR COSMETICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2006 (19 years ago)
Entity Number: 3335685
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 597 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ABE INDIG Agent 163 CLASSON AVE, BROOKLYN, NY, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 597 MYRTLE AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
ABE INDIG Chief Executive Officer 597 MYRTLE AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2025-04-11 2025-04-11 Address 597 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-11 Address 831 BEDFORD AVE, 516, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-23 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2022-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-26 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-31 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-24 2025-04-11 Address 597 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2018-05-24 2025-04-11 Address 597 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2017-11-17 2018-05-24 Address 597 MYRTLE AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250411001931 2025-04-11 BIENNIAL STATEMENT 2025-04-11
221118000609 2022-11-18 BIENNIAL STATEMENT 2022-03-01
210128060276 2021-01-28 BIENNIAL STATEMENT 2020-03-01
180524002026 2018-05-24 BIENNIAL STATEMENT 2018-03-01
171117000599 2017-11-17 CERTIFICATE OF CHANGE (BY AGENT) 2017-11-17
100610002669 2010-06-10 BIENNIAL STATEMENT 2010-03-01
090723000852 2009-07-23 CERTIFICATE OF CHANGE 2009-07-23
080311002177 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060317000727 2006-03-17 CERTIFICATE OF INCORPORATION 2006-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4594427301 2020-04-29 0202 PPP 597 Myrtle Ave, Brooklyn, NY, 11205-1579
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41995
Loan Approval Amount (current) 41995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1579
Project Congressional District NY-07
Number of Employees 9
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42549.56
Forgiveness Paid Date 2021-09-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State