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 (15 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

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

Form 5500 Series

Employer Identification Number (EIN):
274171957
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
120962.00
Total Face Value Of Loan:
120962.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120962
Current Approval Amount:
120962
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122215.3

Date of last update: 27 Mar 2025

Sources: New York Secretary of State