Search icon

MGM CREATIONS ARCHITECTURE P.C.

Company Details

Name: MGM CREATIONS ARCHITECTURE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 2011 (14 years ago)
Entity Number: 4130768
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1231 MCDONALD AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11230
Principal Address: 1231 MCDONALD AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MGM CREATIONS ARCHITECTURE P.C. DOS Process Agent 1231 MCDONALD AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
GABRIEL GINGISHVILI Chief Executive Officer 1231 MCDONALD AVENUE, 2ND FLOOR, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 1231 MCDONALD AVENUE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-09-12 2023-11-08 Address 1231 MCDONALD AVENUE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2013-09-12 2023-11-08 Address 1231 MCDONALD AVE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2011-08-15 2023-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-15 2013-09-12 Address 1231 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108003545 2023-11-08 BIENNIAL STATEMENT 2023-08-01
130912006676 2013-09-12 BIENNIAL STATEMENT 2013-08-01
110815000636 2011-08-15 CERTIFICATE OF INCORPORATION 2011-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3221167701 2020-05-01 0202 PPP 1231 MCDONALD AVE, BROOKLYN, NY, 11230
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 10
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12637.13
Forgiveness Paid Date 2021-06-09
9935758304 2021-01-31 0202 PPS 1231 McDonald Ave, Brooklyn, NY, 11230-3322
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3322
Project Congressional District NY-09
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12634.41
Forgiveness Paid Date 2022-03-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State