Search icon

MRS21 CORP.

Company Details

Name: MRS21 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2007 (18 years ago)
Entity Number: 3478347
ZIP code: 11561
County: Nassau
Place of Formation: New York
Principal Address: 3525 LAWSON BLVD, OCEANSIDE, NY, United States, 11572
Address: 240 LAGOON DR W, 100 NORTH PARK AVENUE, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM C MURDY Chief Executive Officer 3525 LAWSON BLVD, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
MRS21 CORP. DOS Process Agent 240 LAGOON DR W, 100 NORTH PARK AVENUE, LIDO BEACH, NY, United States, 11561

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7ZZ36
UEI Expiration Date:
2019-10-29

Business Information

Activation Date:
2018-10-29
Initial Registration Date:
2017-11-16

History

Start date End date Type Value
2009-03-25 2017-02-10 Address 3533 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2009-03-25 2017-02-10 Address 3533 LAWSON BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2007-02-16 2021-02-01 Address C/O MURTAGH COHEN & BYRNE, 100 NORTH PARK AVENUE, ROCKVILLE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201062000 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060310 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170210006083 2017-02-10 BIENNIAL STATEMENT 2017-02-01
130206006593 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110309002068 2011-03-09 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
126637.00
Total Face Value Of Loan:
126637.00
Date:
2020-05-03
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:
129827.00
Total Face Value Of Loan:
129827.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129827
Current Approval Amount:
129827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131089.7
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126637
Current Approval Amount:
126637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127261.51

Date of last update: 28 Mar 2025

Sources: New York Secretary of State