Search icon

THE MILEAGE CLUB INC.

Company Details

Name: THE MILEAGE CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2011 (14 years ago)
Entity Number: 4037316
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 262 WEST 38TH STREET, SUITE -1001, NEW YORK, NY, United States, 10018
Principal Address: 262 WEST 38TH STREET, SUITE-1001, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE MILEAGE CLUB INC. DOS Process Agent 262 WEST 38TH STREET, SUITE -1001, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RAJ GUPTA Chief Executive Officer 262 WEST 38TH STREET, SUITE-1001, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 244 FIFTH AVENUE, SUITE R-280, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-03-23 2024-09-18 Address 244 FIFTH AVENUE, SUITE R-280, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-03-23 2024-09-18 Address 244 FIFTH AVENUE, SUITE R-280, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-01-02 2018-03-23 Address 262 WEST 38TH STREET, STE 1001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-01-02 2018-03-23 Address 262 WEST 38TH STREET, STE-1001, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918002107 2024-09-18 BIENNIAL STATEMENT 2024-09-18
190114061528 2019-01-14 BIENNIAL STATEMENT 2019-01-01
180323006116 2018-03-23 BIENNIAL STATEMENT 2017-01-01
150102007004 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130320002215 2013-03-20 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-26
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:
17700.00
Total Face Value Of Loan:
17700.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
17700
Current Approval Amount:
17700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State