Search icon

MGS VENTURES INC.

Company Details

Name: MGS VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2014 (11 years ago)
Entity Number: 4512387
ZIP code: 11228
County: Ulster
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 6 HIGH LONESOME TERR, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
GREG SIEROTA Chief Executive Officer 6 HIGH LONESOME TERR, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2024-06-26 2025-04-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2016-01-28 2025-04-04 Address 6 HIGH LONESOME TERR, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2014-01-13 2024-06-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2014-01-13 2025-04-04 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-01-13 2025-04-04 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404001622 2025-04-03 CERTIFICATE OF CHANGE BY ENTITY 2025-04-03
160128006118 2016-01-28 BIENNIAL STATEMENT 2016-01-01
140113000391 2014-01-13 CERTIFICATE OF INCORPORATION 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6835217200 2020-04-28 0202 PPP 6 High Lonesome Terrace, Wallkill, NY, 12589
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221000
Loan Approval Amount (current) 221000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ULSTER, NY, 12589-0001
Project Congressional District NY-18
Number of Employees 25
NAICS code 492210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 222148.08
Forgiveness Paid Date 2021-02-16
9625178508 2021-03-12 0202 PPS 162 Route 17K, Newburgh, NY, 12550-5037
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149992
Loan Approval Amount (current) 149992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-5037
Project Congressional District NY-18
Number of Employees 50
NAICS code 492210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 150567.31
Forgiveness Paid Date 2021-08-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State