Search icon

M.B.Y. AND SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M.B.Y. AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1990 (35 years ago)
Entity Number: 1478858
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 124 LOUISIANA AVE, BROOKLYN, NY, United States, 11205
Principal Address: 124 LOUISIANA AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MENDEL PINSON DOS Process Agent 124 LOUISIANA AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
MENDEL PINSON Chief Executive Officer 124 LOUISIANA AVE, BROOKLYN, NY, United States, 11207

Legal Entity Identifier

LEI Number:
549300HM2BHYD0DHHM25

Registration Details:

Initial Registration Date:
2013-04-09
Next Renewal Date:
2023-05-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2006-10-03 2020-10-01 Address 124 LOUISIANA AVE, BROOKLYN, NY, 11205, 7602, USA (Type of address: Service of Process)
2000-11-17 2006-10-03 Address 113 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2000-11-17 2006-10-03 Address 113 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2000-11-17 2006-10-03 Address 113 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1997-01-06 2000-11-17 Address 38 SPENCER ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001060099 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003006336 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161005006170 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141002006151 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121011006512 2012-10-11 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
124500.00
Total Face Value Of Loan:
124500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124500
Current Approval Amount:
124500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125644.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State