Search icon

MHW, LTD.

Headquarter

Company Details

Name: MHW, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1934 (91 years ago)
Entity Number: 46755
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 285 W Broadway, New York, NY, United States, 10013
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RYAN O'HARA Chief Executive Officer 285 W BROADWAY, NEW YORK, NY, United States, 10013

Links between entities

Type:
Headquarter of
Company Number:
1402001
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
20111279597
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
111802884
Plan Year:
2019
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
112
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0002-23-122336 Alcohol sale 2024-07-03 2024-07-03 2025-06-30 1129 Northern Blvd Ste 314, Manhasset, New York, 11030 Wholesale Beer
0009-23-126574 Alcohol sale 2024-04-29 2024-04-29 2026-04-30 1129 NORTHERN BLVD SUITE 312, MANHASSET, New York, 11030 Wholesale Liquor

History

Start date End date Type Value
2024-06-20 2024-11-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.1
2024-04-09 2024-04-09 Address 285 W BROADWAY, NEW YORK, NY, 10013, 2246, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-06-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.1
2024-04-09 2024-04-09 Address 1129 NORTHERN BLVD, STE 312, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2022-11-17 2024-04-09 Address 1129 NORTHERN BLVD, STE 312, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240409000571 2024-04-09 BIENNIAL STATEMENT 2024-04-09
221117002092 2022-11-16 CERTIFICATE OF CHANGE BY ENTITY 2022-11-16
220718001755 2022-07-18 BIENNIAL STATEMENT 2022-04-01
200611060070 2020-06-11 BIENNIAL STATEMENT 2020-04-01
SR-113846 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1279407.00
Total Face Value Of Loan:
1279400.00

Trademarks Section

Serial Number:
86320136
Mark:
MHW LTD THE GATEWAY TO GROWTH
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-06-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
MHW LTD THE GATEWAY TO GROWTH

Goods And Services

For:
Business assistance, advisory and consulting services in the field of alcoholic beverages
First Use:
2014-04-04
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74572821
Mark:
ROBIN RIDGE
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1994-09-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ROBIN RIDGE

Goods And Services

For:
wines
International Classes:
033 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-11-17
Type:
Other-L
Address:
272 PLANDOME ROAD, MANHASSET, NY, 11030
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1279407
Current Approval Amount:
1279400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1296849.59

Date of last update: 19 Mar 2025

Sources: New York Secretary of State