Search icon

MH GULLY INC.

Company Details

Name: MH GULLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2010 (15 years ago)
Entity Number: 3980289
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 193 ROUND HILL ROAD, EAST HILLS, NY, United States, 11577
Principal Address: 193 ROUND HILL RD, EAST HILLS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFF EDELSTEIN Chief Executive Officer 193 ROUND HILL RD, EAST HILLS, NY, United States, 11577

DOS Process Agent

Name Role Address
JEFF EDELSTEIN DOS Process Agent 193 ROUND HILL ROAD, EAST HILLS, NY, United States, 11577

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 193 ROUND HILL RD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
2020-08-05 2025-03-12 Address 193 ROUND HILL ROAD, EAST HILLS, NY, 11577, USA (Type of address: Service of Process)
2012-08-08 2025-03-12 Address 193 ROUND HILL RD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
2010-08-03 2020-08-05 Address 193 ROUND HILL ROAD, EAST HILLS, NY, 11577, USA (Type of address: Service of Process)
2010-08-03 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250312005164 2025-03-12 BIENNIAL STATEMENT 2025-03-12
200805061334 2020-08-05 BIENNIAL STATEMENT 2020-08-01
180820006351 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160803006563 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140801006496 2014-08-01 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
11250.00
Total Face Value Of Loan:
11250.00
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:
11250.00
Total Face Value Of Loan:
11250.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11323.66
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11250
Current Approval Amount:
11250
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11350

Date of last update: 27 Mar 2025

Sources: New York Secretary of State