Search icon

M G NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M G NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1983 (42 years ago)
Entity Number: 875570
ZIP code: 10022
County: Bronx
Place of Formation: New York
Address: 14 E 60TH ST, STE 400, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARLYSE GROS Chief Executive Officer 14 E 60TH ST, STE 400, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 E 60TH ST, STE 400, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
5493000YNP3B7NIPEP30

Registration Details:

Initial Registration Date:
2017-11-22
Next Renewal Date:
2019-12-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
133184501
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-29 2011-10-25 Address 14 E 60TH ST, STE 902, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-11-29 2011-10-25 Address 14 E 60TH ST, STE 902, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-11-29 2011-10-25 Address 14 E 60TH ST, STE 902, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-10-02 2005-11-29 Address 14 EAST 60TH ST STE 211, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-10-16 2005-11-29 Address 14 E 60TH ST, STE 211, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191010060278 2019-10-10 BIENNIAL STATEMENT 2019-10-01
171023006118 2017-10-23 BIENNIAL STATEMENT 2017-10-01
151027006128 2015-10-27 BIENNIAL STATEMENT 2015-10-01
131106002369 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111025002548 2011-10-25 BIENNIAL STATEMENT 2011-10-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$196,022.5
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,022.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$197,454.55
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $196,022.5
Jobs Reported:
10
Initial Approval Amount:
$196,022
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$197,388.71
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $196,022

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State