Search icon

MG WHOLESALE DISTRIBUTION INC.

Company Details

Name: MG WHOLESALE DISTRIBUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2009 (15 years ago)
Entity Number: 3886937
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 200 the tideway, Manhasset, NY, United States, 11030
Principal Address: 5671 49TH PLACE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MING CHIU CHEUNG DOS Process Agent 200 the tideway, Manhasset, NY, United States, 11030

Chief Executive Officer

Name Role Address
MING CHIU CHEUNG Chief Executive Officer 5671 49TH PLACE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-10-22 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-10-21 Address 5671 49TH PLACE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-10-21 Address 24 DOGLEG LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241021001520 2024-10-21 BIENNIAL STATEMENT 2024-10-21
221128002944 2022-11-28 BIENNIAL STATEMENT 2021-12-01
170725006113 2017-07-25 BIENNIAL STATEMENT 2015-12-01
150819000557 2015-08-19 CERTIFICATE OF CHANGE 2015-08-19
120306002907 2012-03-06 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
108275.00
Total Face Value Of Loan:
108275.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108275
Current Approval Amount:
108275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108988.29
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126156.94

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 387-5785
Add Date:
2010-05-20
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
37
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State