Search icon

MK VENTURES NY INC.

Company Details

Name: MK VENTURES NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2010 (15 years ago)
Entity Number: 3915771
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 630 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530
Principal Address: 630 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MK VENTURES NY INC. DOS Process Agent 630 OLD COUNTRY ROAD, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
MICHAEL KISLASI Chief Executive Officer 630 OLD COUNTRY RD, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 630 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2013-10-07 2024-02-01 Address 630 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2013-10-07 2018-05-08 Address 630 OLD COUNTRY RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2010-02-23 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-23 2024-02-01 Address 630 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036383 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220621001689 2022-06-21 BIENNIAL STATEMENT 2022-02-01
200205060860 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180508002050 2018-05-08 BIENNIAL STATEMENT 2018-02-01
131007006184 2013-10-07 BIENNIAL STATEMENT 2012-02-01
100223000357 2010-02-23 CERTIFICATE OF INCORPORATION 2010-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5749858308 2021-01-25 0202 PPS 2276 National Dr, Brooklyn, NY, 11234-6830
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21667
Loan Approval Amount (current) 21667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-6830
Project Congressional District NY-08
Number of Employees 4
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21792.25
Forgiveness Paid Date 2021-08-26
9941747301 2020-05-03 0202 PPP 2276 NATIONAL DR, BROOKLYN, NY, 11234-6830
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21666
Loan Approval Amount (current) 21666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-6830
Project Congressional District NY-08
Number of Employees 7
NAICS code 517312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18482.18
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State