Search icon

MAGRO REALTY INC.

Company Details

Name: MAGRO REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1978 (47 years ago)
Date of dissolution: 06 Dec 2022
Entity Number: 507597
ZIP code: 10601
County: Bronx
Place of Formation: New York
Address: 235 MAIN ST., WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDMISTRON BURROWS VACCARO GALLOWAY DOS Process Agent 235 MAIN ST., WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
1978-08-30 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-08-30 2023-03-02 Address 235 MAIN ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230302004708 2022-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-06
20170426028 2017-04-26 ASSUMED NAME LLC DISCONTINUANCE 2017-04-26
20141202025 2014-12-02 ASSUMED NAME LLC INITIAL FILING 2014-12-02
A561333-2 1979-03-21 CERTIFICATE OF AMENDMENT 1979-03-21
A512157-4 1978-08-30 CERTIFICATE OF INCORPORATION 1978-08-30

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12617.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State