Search icon

MIDGULF CORPORATION

Company Details

Name: MIDGULF CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1976 (49 years ago)
Entity Number: 389271
ZIP code: 10150
County: New York
Place of Formation: New York
Address: PO BOX 426, FDR STATION, NEW YORK, NY, United States, 10150
Principal Address: 641 LEXINGTON AVE, STE 1303, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTOINE HAWA DOS Process Agent PO BOX 426, FDR STATION, NEW YORK, NY, United States, 10150

Chief Executive Officer

Name Role Address
ANTOINE HAWA Chief Executive Officer PO BOX 426, FDR STATION, NEW YORK, NY, United States, 10150

History

Start date End date Type Value
2000-02-15 2014-02-11 Address 645 FIFTH AVENUE, NEW YORK, NY, 10022, 5910, USA (Type of address: Service of Process)
2000-02-15 2014-02-11 Address 645 FIFTH AVENUE, NEW YORK, NY, 10022, 5910, USA (Type of address: Chief Executive Officer)
2000-02-15 2014-02-11 Address 645 FIFTH AVENUE, NEW YORK, NY, 10022, 5910, USA (Type of address: Principal Executive Office)
1998-01-22 2000-02-15 Address 230 ARLINGTON CIRCLE, GREENVALE, NY, 11548, 1206, USA (Type of address: Chief Executive Officer)
1995-04-03 2000-02-15 Address 230 ARLINGTON CIRCLE, GREENVALE, NY, 11548, 1206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20200504082 2020-05-04 ASSUMED NAME LLC AMENDMENT 2020-05-04
140211002142 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120130002189 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100115002285 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080204002441 2008-02-04 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
15833.00
Total Face Value Of Loan:
15833.00
Date:
2020-04-28
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:
15833.00
Total Face Value Of Loan:
15833.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15833
Current Approval Amount:
15833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15913.04
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15833
Current Approval Amount:
15833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15904.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State