Search icon

MPG MANAGEMENT ASSOCIATES CORP.

Company Details

Name: MPG MANAGEMENT ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 2010 (14 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 4026767
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: PO BOX 1447, COMMACK, NY, United States, 11725
Principal Address: 341 HARNED RD, COMMACK, NY, United States, 11725

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
MPG MANAGEMENT ASSOCIATES CORP. 401(K) PLAN 2023 274171957 2024-01-26 MPG MANAGEMENT ASSOCIATES CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 5165768831
Plan sponsor’s address 532 BROAD HOLLOW ROAD, SUITE 126, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-01-26
Name of individual signing MARY PELLNITZ
MPG MANAGEMENT ASSOCIATES CORP. 401(K) PLAN 2022 274171957 2023-07-19 MPG MANAGEMENT ASSOCIATES CORP. 8
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 5165768831
Plan sponsor’s address 532 BROAD HOLLOW ROAD, SUITE 126, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing MARY PELLNITZ
MPG MANAGEMENT ASSOCIATES CORP. 401(K) PLAN 2022 274171957 2023-10-13 MPG MANAGEMENT ASSOCIATES CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 5165768831
Plan sponsor’s address 532 BROAD HOLLOW ROAD, SUITE 126, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing MARY PELLNITZ
MPG MANAGEMENT ASSOCIATES CORP. 401(K) PLAN 2021 274171957 2022-07-26 MPG MANAGEMENT ASSOCIATES CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 5165768831
Plan sponsor’s address P.O. BOX 1447, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing MARY PELLNITZ
MPG MANAGEMENT ASSOCIATES CORP. 401(K) PLAN 2020 274171957 2021-06-08 MPG MANAGEMENT ASSOCIATES CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 518210
Sponsor’s telephone number 5165768831
Plan sponsor’s address P.O. BOX 1447, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing MARY PELLNITZ
Role Employer/plan sponsor
Date 2021-06-08
Name of individual signing MARY PELLNITZ
MPG MANAGEMENT ASSOCIATES CORP. 401(K) PLAN 2019 274171957 2020-05-29 MPG MANAGEMENT ASSOCIATES CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 518210
Sponsor’s telephone number 5165768831
Plan sponsor’s address P.O. BOX 1447, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing MARY PELLNITZ
Role Employer/plan sponsor
Date 2020-05-29
Name of individual signing MARY PELLNITZ
KTI GROUP 401(K) PLAN 2018 274171957 2019-06-06 MPG MANAGEMENT ASSOCIATES CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 518210
Sponsor’s telephone number 5165768831
Plan sponsor’s address 532 BROADHOLLOW RD, SUITE 126, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing MARY PELLNITZ
KTI GROUP 401(K) PLAN 2017 274171957 2018-06-18 MPG MANAGEMENT ASSOCIATES CORP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 518210
Sponsor’s telephone number 5165768831
Plan sponsor’s address 532 BROADHOLLOW RD, SUITE 126, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing MARY PELLNITZ
KTI GROUP 401(K) PLAN 2016 274171957 2017-07-17 MPG MANAGEMENT ASSOCIATES CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 518210
Sponsor’s telephone number 5165768831
Plan sponsor’s address 120 HICKSVILLE RD, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing MARY PELLNITZ
KTI GROUP 401(K) PLAN 2015 274171957 2016-07-20 MPG MANAGEMENT ASSOCIATES CORP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 518210
Sponsor’s telephone number 5165768831
Plan sponsor’s address 120 HICKSVILLE ROAD, BETHPAGE, NY, 11714

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing MARY PELLNITZ

DOS Process Agent

Name Role Address
MPG MANAGEMENT ASSOCIATES CORP. DOS Process Agent PO BOX 1447, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
GINAMARIE PIGOTT Chief Executive Officer PO BOX 1447, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2020-12-02 2024-11-01 Address PO BOX 1447, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-11-01 Address PO BOX 1447, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2018-12-04 2020-12-02 Address 532 BROAD HOLLOW RD, SUITE 126, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2018-12-04 2020-12-02 Address 532 BROAD HOLLOW RD, SUITE 126, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2012-12-10 2018-12-04 Address 120 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2012-12-10 2018-12-04 Address 120 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2011-06-27 2018-12-04 Address 120 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2010-12-06 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-06 2011-06-27 Address 1220 N. MARKET ST. SUITE 808, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101036736 2024-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-31
201202060916 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006337 2018-12-04 BIENNIAL STATEMENT 2018-12-01
170222006313 2017-02-22 BIENNIAL STATEMENT 2016-12-01
121210006213 2012-12-10 BIENNIAL STATEMENT 2012-12-01
110627000386 2011-06-27 CERTIFICATE OF CHANGE 2011-06-27
101206000127 2010-12-06 CERTIFICATE OF INCORPORATION 2010-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4966867306 2020-04-30 0235 PPP 341 Harned Rd, Commack, NY, 11725
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120962
Loan Approval Amount (current) 120962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122215.3
Forgiveness Paid Date 2021-05-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State