Search icon

MR DESTINATIONS, INC.

Company Details

Name: MR DESTINATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2010 (15 years ago)
Entity Number: 3975970
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 29 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHELLE RAGO DESTINATIONS 401K PS PLAN 2023 273101305 2024-10-04 MR DESTINATIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 722300
Sponsor’s telephone number 2129672300
Plan sponsor’s address 41 WEST 86 ST SUITE 2F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing GARY SOZZI
Valid signature Filed with authorized/valid electronic signature
MR DESTINATION CASH BALANCE PLAN 2023 273101305 2024-10-15 MR DESTINATIONS INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 722300
Sponsor’s telephone number 2129672300
Plan sponsor’s address 41 WEST 86 ST SUITE 2F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing GARY SOZZI
Valid signature Filed with authorized/valid electronic signature
MICHELLE RAGO DESTINATIONS 401K PS PLAN 2022 273101305 2023-10-16 MR DESTINATIONS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-05-01
Business code 722300
Sponsor’s telephone number 2129672300
Plan sponsor’s address 41 WEST 86 ST SUITE 2F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing GARY SOZZI
MR DESTINATION CASH BALANCE PLAN 2022 273101305 2023-10-16 MR DESTINATIONS INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 722300
Sponsor’s telephone number 2129672300
Plan sponsor’s address 41 WEST 86 ST SUITE 2F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing GARY SOZZI

DOS Process Agent

Name Role Address
C/O LEVY DAVIS & MAHER LLP DOS Process Agent 29 BROADWAY, 9TH FLOOR, NEW YORK, NY, United States, 10006

Agent

Name Role Address
MALCOLM H. DAVIS Agent LEVY DAVIS & MAHER LLP, 29 BROADWAY - 9TH FLOOR, NEW YORK, NY, 10006

Filings

Filing Number Date Filed Type Effective Date
100722000688 2010-07-22 CERTIFICATE OF INCORPORATION 2010-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4401877105 2020-04-13 0202 PPP 41 W 86TH ST APT 2F, NEW YORK, NY, 10024
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10024-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40463.87
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State