Search icon

MYASTHENIA GRAVIS FOUNDATION OF AMERICA, INC.

Headquarter

Company Details

Name: MYASTHENIA GRAVIS FOUNDATION OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 12 Nov 1952 (73 years ago)
Entity Number: 78514
ZIP code: 30096
County: New York
Place of Formation: New York
Address: 3675 crestwood parkway, suite 350, DULUTH, GA, United States, 30096

DOS Process Agent

Name Role Address
c/o urs compliance services, llc DOS Process Agent 3675 crestwood parkway, suite 350, DULUTH, GA, United States, 30096

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
6264bda8-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20161682999
State:
COLORADO
Type:
Headquarter of
Company Number:
F19000002882
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_54792948
State:
ILLINOIS

History

Start date End date Type Value
2010-01-13 2023-05-19 Address 355 LEXINGTON AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-11-14 2010-01-13 Address 1821 UNIVERSITY AVE W STE S256, ST PAUL, MN, 55104, USA (Type of address: Service of Process)
2001-07-06 2006-11-14 Address CHAIRMAN, BOARD OF DIRECTORS, 5841 CEDAR LAKE ROAD SUITE 204, MINNEAPOLIS, MN, 55416, USA (Type of address: Service of Process)
2000-08-28 2001-07-06 Address CHAIRMAN,BOARD OF DIRECTORS, 123 WEST MADISON ST., STE. 800, CHICAGO, IL, 60602, USA (Type of address: Service of Process)
1995-10-26 2000-08-28 Address 222 S. RIVERSIDE PLAZA, SUITE 1540, CHICAGO, IL, 60606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519000226 2023-05-18 CERTIFICATE OF CHANGE BY ENTITY 2023-05-18
100113000395 2010-01-13 CERTIFICATE OF CHANGE 2010-01-13
061114000984 2006-11-14 CERTIFICATE OF CHANGE 2006-11-14
010706000697 2001-07-06 CERTIFICATE OF CHANGE 2001-07-06
000828000244 2000-08-28 CERTIFICATE OF CHANGE 2000-08-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
20920.00
Total Face Value Of Loan:
20920.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20920
Current Approval Amount:
20920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21123.97

Date of last update: 19 Mar 2025

Sources: New York Secretary of State