Search icon

25 MAYFAIR HOUSE OWNERS CORP.

Company Details

Name: 25 MAYFAIR HOUSE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1982 (43 years ago)
Entity Number: 756681
ZIP code: 11022
County: Nassau
Place of Formation: New York
Principal Address: 10 WELWYN ROAD, GREAT NECK, NY, United States, 11021
Address: PO BOX 222120, GREAT NECK, NY, United States, 11022

Shares Details

Shares issued 35000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MIKE MENIES Chief Executive Officer 25 CANTERBURY RD, 1D, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
RICHLAND MANAGEMENT DOS Process Agent PO BOX 222120, GREAT NECK, NY, United States, 11022

History

Start date End date Type Value
2004-03-26 2019-02-28 Address 25 CANTERBURY RD, 3F, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1998-04-01 2019-02-28 Address 535 BROADHOLLOW RD, SUITE A-15, MELVILLE, NY, 11747, 3775, USA (Type of address: Principal Executive Office)
1998-04-01 2019-02-28 Address 535 BROADHOLLOW RD, SUITE A-15, MELVILLE, NY, 11747, 3775, USA (Type of address: Service of Process)
1998-04-01 2004-03-26 Address 25 CANTERBURY RD, 3K, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1995-07-21 1998-04-01 Address 30 STONER AVENUE 35, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211201004162 2021-12-01 BIENNIAL STATEMENT 2021-12-01
190228060148 2019-02-28 BIENNIAL STATEMENT 2018-03-01
160406002017 2016-04-06 BIENNIAL STATEMENT 2016-03-01
150710002030 2015-07-10 BIENNIAL STATEMENT 2014-03-01
060323003013 2006-03-23 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
13000.00
Total Face Value Of Loan:
13000.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13059.22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State