Search icon

MG RECAP CORP

Company Details

Name: MG RECAP CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 2016 (9 years ago)
Date of dissolution: 17 Oct 2022
Entity Number: 4986302
ZIP code: 10536
County: New York
Place of Formation: New York
Address: 200 KATONAH AVE, 2ND FL, KATONAH, NY, United States, 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW CRONIN DOS Process Agent 200 KATONAH AVE, 2ND FL, KATONAH, NY, United States, 10536

Agent

Name Role Address
MATTHEW CRONIN Agent 401 COLUMBUS AVENUE, STE 100, VALHALLA, NY, 10595

Chief Executive Officer

Name Role Address
MATTHEW CRONIN Chief Executive Officer 200 KATONAH AVE 2ND FL, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2021-01-12 2023-02-18 Address 200 KATONAH AVE 2ND FL, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
2021-01-12 2023-02-18 Address 200 KATONAH AVE, 2ND FL, KATONAH, NY, 10536, USA (Type of address: Service of Process)
2016-08-01 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-01 2023-02-18 Address 401 COLUMBUS AVENUE, STE 100, VALHALLA, NY, 10595, USA (Type of address: Registered Agent)
2016-08-01 2021-01-12 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230218000104 2022-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-17
210112060296 2021-01-12 BIENNIAL STATEMENT 2020-08-01
160801010457 2016-08-01 CERTIFICATE OF INCORPORATION 2016-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
10415.00
Total Face Value Of Loan:
10415.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10417
Current Approval Amount:
10417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10532.13
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10415
Current Approval Amount:
10415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10490.42

Date of last update: 24 Mar 2025

Sources: New York Secretary of State