Search icon

MAPO GALMAEGI, CORP.

Company Details

Name: MAPO GALMAEGI, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2015 (10 years ago)
Date of dissolution: 02 Jul 2024
Entity Number: 4707901
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 60 JANE DR, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAPO GALMAEGI, CORP. DOS Process Agent 60 JANE DR, ENGLEWOOD CLIFFS, NJ, United States, 07632

Chief Executive Officer

Name Role Address
DONNA DONGRYUNG KANG Chief Executive Officer 60 JANE DR, EBGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
2019-11-15 2024-07-16 Address 60 JANE DR, EBGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2019-11-15 2024-07-16 Address 60 JANE DR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2015-02-10 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-10 2019-11-15 Address 215-16 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716002426 2024-07-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-02
191115060083 2019-11-15 BIENNIAL STATEMENT 2019-02-01
150210010136 2015-02-10 CERTIFICATE OF INCORPORATION 2015-02-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2775225003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MAPO GALMAEGI, CORP.
Recipient Name Raw BELLOCCIO INC.
Recipient DUNS 165019063
Recipient Address 141 W 27TH ST, NEW YORK, NEW YORK, NEW YORK, 10001-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 40000.00
Link View Page

Date of last update: 25 Mar 2025

Sources: New York Secretary of State