Name: | MRC REAL ESTATE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Dec 2017 (7 years ago) |
Entity Number: | 5248149 |
ZIP code: | 12550 |
County: | New York |
Place of Formation: | New York |
Address: | 210 E. Meadow Wind Lane, Newburgh, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
KADEEN CLARKE | Agent | 137 W. 112TH ST., APT. 1B, NEW YORK, NY, 10026 |
Name | Role | Address |
---|---|---|
SHELLIAN CLARKE | DOS Process Agent | 210 E. Meadow Wind Lane, Newburgh, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-11 | 2024-10-01 | Address | 137 W. 112TH ST., APT. 1B, NEW YORK, NY, 10026, USA (Type of address: Registered Agent) |
2017-12-11 | 2024-10-01 | Address | 137 W. 112TH ST., APT. 1B, NEW YORK, NY, 10026, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039747 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221103002656 | 2022-11-03 | BIENNIAL STATEMENT | 2021-12-01 |
201109060154 | 2020-11-09 | BIENNIAL STATEMENT | 2019-12-01 |
180508000196 | 2018-05-08 | CERTIFICATE OF PUBLICATION | 2018-05-08 |
171211010193 | 2017-12-11 | ARTICLES OF ORGANIZATION | 2017-12-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8891477909 | 2020-06-19 | 0202 | PPP | 137 West 112th Street, New York, NY, 10026-3713 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7530778607 | 2021-03-23 | 0202 | PPP | 137 W 112th St, New York, NY, 10026-3713 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State