Search icon

M2N CORP.

Company Details

Name: M2N CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2012 (13 years ago)
Entity Number: 4293190
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 4012 82ND ST., ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-803-2488

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M2N CORP. DOS Process Agent 4012 82ND ST., ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
JONG SUK YEO Chief Executive Officer 4012 82ND ST., ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1465687-DCA Active Business 2013-05-24 2024-03-31

History

Start date End date Type Value
2012-09-07 2020-09-21 Address 4012 82ND STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200921060527 2020-09-21 BIENNIAL STATEMENT 2020-09-01
120907000692 2012-09-07 CERTIFICATE OF INCORPORATION 2012-09-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3443572 SCALE-01 INVOICED 2022-05-02 40 SCALE TO 33 LBS
3420959 RENEWAL INVOICED 2022-02-25 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3249240 SCALE-01 INVOICED 2020-10-27 60 SCALE TO 33 LBS
3159638 RENEWAL INVOICED 2020-02-18 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2755627 SCALE-01 INVOICED 2018-03-06 60 SCALE TO 33 LBS
2739802 RENEWAL INVOICED 2018-02-06 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2558731 SCALE-01 INVOICED 2017-02-22 60 SCALE TO 33 LBS
2299809 RENEWAL INVOICED 2016-03-15 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2280141 SCALE-01 INVOICED 2016-02-18 60 SCALE TO 33 LBS
1592804 RENEWAL INVOICED 2014-02-18 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
59993.00
Total Face Value Of Loan:
59993.00
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:
42852.00
Total Face Value Of Loan:
42852.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42852
Current Approval Amount:
42852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43345.44
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59993
Current Approval Amount:
59993
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60512.39

Date of last update: 26 Mar 2025

Sources: New York Secretary of State