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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2169927701 2020-05-01 0202 PPP 401 COLUMBUS AVE STE 100, VALHALLA, NY, 10595
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALHALLA, WESTCHESTER, NY, 10595-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10532.13
Forgiveness Paid Date 2021-06-14
3708818410 2021-02-05 0202 PPS 401 Columbus Ave Ste 100, Valhalla, NY, 10595-1349
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valhalla, WESTCHESTER, NY, 10595-1349
Project Congressional District NY-17
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10490.42
Forgiveness Paid Date 2021-11-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State