Search icon

MYRELUX INC

Headquarter

Company Details

Name: MYRELUX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2019 (6 years ago)
Entity Number: 5555149
ZIP code: 33009
County: Kings
Place of Formation: New York
Address: 800 PARKVIEW DR, APT 1019, HALLANDALE BEACH, FL, United States, 33009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MYRELUX INC DOS Process Agent 800 PARKVIEW DR, APT 1019, HALLANDALE BEACH, FL, United States, 33009

Chief Executive Officer

Name Role Address
DARIA TKATCHENKO Chief Executive Officer 2352 EAST 17TH, FL 1, BROOKLYN, NY, United States, 11229

Links between entities

Type:
Headquarter of
Company Number:
F23000006974
State:
FLORIDA

History

Start date End date Type Value
2023-06-06 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-06 Address 2352 EAST 17TH, FL 1, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 2352 EAST 17TH FL 1, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2019-05-17 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-17 2023-06-06 Address 855 AVE Z, APT.2, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606004811 2023-06-06 BIENNIAL STATEMENT 2023-05-01
220613002847 2022-06-13 BIENNIAL STATEMENT 2021-05-01
190517010329 2019-05-17 CERTIFICATE OF INCORPORATION 2019-05-17

USAspending Awards / Financial Assistance

Date:
2021-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
101600.00
Total Face Value Of Loan:
101600.00
Date:
2021-04-30
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:
2300.00
Total Face Value Of Loan:
2300.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2300
Current Approval Amount:
2300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 23 Mar 2025

Sources: New York Secretary of State