Name: | MJL HOSPITALITY GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2016 (9 years ago) |
Entity Number: | 4887001 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 555 WEST 52ND STREET, SUITE 1001, NEW YORK, NY, United States, 10019 |
Principal Address: | 555 West 52nd Street, New York, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLOF ZDILAR | DOS Process Agent | 555 WEST 52ND STREET, SUITE 1001, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MARTINE LACROIX | Chief Executive Officer | 555 WEST 52ND STREET, SUITE 1001, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2021-08-23 | 2021-09-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-01-28 | 2021-08-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211105002571 | 2021-11-05 | BIENNIAL STATEMENT | 2021-11-05 |
160128010076 | 2016-01-28 | CERTIFICATE OF INCORPORATION | 2016-01-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5301047906 | 2020-06-15 | 0202 | PPP | 555 West 52nd Street apt 1001, New York, NY, 10019-5012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7935459000 | 2021-05-26 | 0202 | PPS | 555 W 52nd St, New York, NY, 10019-5036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State