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)
1995-04-03 1998-01-22 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: Service of Process)
1976-01-15 1995-04-03 Address 500 5TH AVE., SUITE 2040, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

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
20070502014 2007-05-02 ASSUMED NAME LLC INITIAL FILING 2007-05-02
060223003296 2006-02-23 BIENNIAL STATEMENT 2006-01-01
040120002051 2004-01-20 BIENNIAL STATEMENT 2004-01-01
020219002263 2002-02-19 BIENNIAL STATEMENT 2002-01-01
000215002272 2000-02-15 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4650997205 2020-04-27 0202 PPP 641 Lexington Ave, Suite 1303, New York, NY, 10022
Loan Status Date 2020-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15833
Loan Approval Amount (current) 15833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 70156
Servicing Lender Name Central Bank
Servicing Lender Address 11201 Clay Rd, HOUSTON, TX, 77041-5578
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 70156
Originating Lender Name Central Bank
Originating Lender Address HOUSTON, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15904.69
Forgiveness Paid Date 2020-10-13
7869948304 2021-01-28 0202 PPS 641 Lexington Ave Ste 1303, New York, NY, 10022-4503
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15833
Loan Approval Amount (current) 15833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 70156
Servicing Lender Name Central Bank
Servicing Lender Address 11201 Clay Rd, HOUSTON, TX, 77041-5578
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4503
Project Congressional District NY-12
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 70156
Originating Lender Name Central Bank
Originating Lender Address HOUSTON, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15913.04
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State