Search icon

MV IRON WORKS NY INC

Company Details

Name: MV IRON WORKS NY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2016 (9 years ago)
Entity Number: 4907305
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3372 11TH STREET, ASTORIA, NY, United States, 11106
Principal Address: 3372 11TH ST, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
IVAN VECKOVIC Agent 3372 11TH STREET, ASTORIA, NY, 11106

DOS Process Agent

Name Role Address
MV IRON WORKS NY INC DOS Process Agent 3372 11TH STREET, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
DONN VECKOVIC Chief Executive Officer 3077 29TH ST APT 1, ASTORIA, NY, United States, 11102

History

Start date End date Type Value
2023-02-10 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-04 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-04 2023-02-10 Address 3372 11TH STREET, ASTORIA, NY, 11106, USA (Type of address: Registered Agent)
2016-03-04 2023-02-10 Address 3372 11TH STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230210003222 2023-02-10 BIENNIAL STATEMENT 2022-03-01
160304010215 2016-03-04 CERTIFICATE OF INCORPORATION 2016-03-04

USAspending Awards / Financial Assistance

Date:
2022-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
538700.00
Total Face Value Of Loan:
538700.00
Date:
2021-04-26
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:
7210.00
Total Face Value Of Loan:
7210.00
Date:
2021-03-15
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:
7312.00
Total Face Value Of Loan:
7312.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7312
Current Approval Amount:
7312
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7362.36
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7210
Current Approval Amount:
7210
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7251.88

Date of last update: 25 Mar 2025

Sources: New York Secretary of State