Search icon

MG GROUP USA LLC

Company Details

Name: MG GROUP USA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2016 (9 years ago)
Entity Number: 4904756
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 538 WESTCHESTER AVE., RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
MG GROUP USA LLC DOS Process Agent 538 WESTCHESTER AVE., RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2018-05-09 2024-12-30 Address 538 WESTCHESTER AVE., RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2016-03-01 2018-05-09 Address 538 WESTCHESTER AVE., RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230017583 2024-12-30 BIENNIAL STATEMENT 2024-12-30
180509006150 2018-05-09 BIENNIAL STATEMENT 2018-03-01
160504000335 2016-05-04 CERTIFICATE OF PUBLICATION 2016-05-04
160301010223 2016-03-01 ARTICLES OF ORGANIZATION 2016-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-23 NUNZIA TRUFFLE 218 B HARRISON AVE, HARRISON, Westchester, NY, 10528 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1692568500 2021-02-19 0202 PPS 82 Fremont St, Harrison, NY, 10528-4119
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55207.5
Loan Approval Amount (current) 55207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-4119
Project Congressional District NY-16
Number of Employees 3
NAICS code 424480
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55759.57
Forgiveness Paid Date 2022-03-09
9518497301 2020-05-02 0202 PPP 82 fremont street, HARRISON, NY, 10528-4119
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55200
Loan Approval Amount (current) 55200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445024
Servicing Lender Name The First Bank of Greenwich
Servicing Lender Address 444 E Putnam Ave, COS COB, CT, 06807-2577
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-4119
Project Congressional District NY-16
Number of Employees 3
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 445024
Originating Lender Name The First Bank of Greenwich
Originating Lender Address COS COB, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55646.14
Forgiveness Paid Date 2021-03-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State