Search icon

MYRT REYES, CORP.

Company Details

Name: MYRT REYES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2016 (9 years ago)
Entity Number: 4974590
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 40 ELM AVE, GLEN COVE, NY, United States, 11542

Contact Details

Phone +1 516-234-1273

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAUL REYES CHILO DOS Process Agent 40 ELM AVE, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
RAUL REYES CHILO Chief Executive Officer 40 ELM AVE, GLEN COVE, NY, United States, 11542

Licenses

Number Status Type Date End date
2082318-DCA Active Business 2019-02-15 2025-02-28
2040867-DCA Inactive Business 2016-07-20 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
220103003765 2022-01-03 BIENNIAL STATEMENT 2022-01-03
170117000629 2017-01-17 CERTIFICATE OF CORRECTION 2017-01-17
160708010103 2016-07-08 CERTIFICATE OF INCORPORATION 2016-07-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594035 RENEWAL INVOICED 2023-02-06 100 Home Improvement Contractor License Renewal Fee
3594034 TRUSTFUNDHIC INVOICED 2023-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3266024 RENEWAL INVOICED 2020-12-07 100 Home Improvement Contractor License Renewal Fee
3266023 TRUSTFUNDHIC INVOICED 2020-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976493 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976496 FINGERPRINT INVOICED 2019-02-06 75 Fingerprint Fee
2976492 LICENSE INVOICED 2019-02-06 25 Home Improvement Contractor License Fee
2976494 BLUEDOT INVOICED 2019-02-06 100 Bluedot Fee
2385267 LICENSE INVOICED 2016-07-20 50 Home Improvement Contractor License Fee
2385268 TRUSTFUNDHIC INVOICED 2016-07-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5270578501 2021-02-27 0235 PPS 40 Elm Ave, Glen Cove, NY, 11542-3142
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832.5
Loan Approval Amount (current) 10832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Glen Cove, NASSAU, NY, 11542-3142
Project Congressional District NY-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10930.59
Forgiveness Paid Date 2022-02-09
3059657304 2020-04-29 0235 PPP 40 ELM AVE, GLEN COVE, NY, 11542-3142
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832.5
Loan Approval Amount (current) 10832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address GLEN COVE, NASSAU, NY, 11542-3142
Project Congressional District NY-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10920.06
Forgiveness Paid Date 2021-02-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State