Search icon

MBS LTD.

Company Details

Name: MBS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1991 (34 years ago)
Entity Number: 1585107
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 409 HOYT STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-624-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE HOFFMANN Chief Executive Officer 409 HOYT STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
MBS LTD. DOS Process Agent 409 HOYT STREET, BROOKLYN, NY, United States, 11231

National Provider Identifier

NPI Number:
1437205838

Authorized Person:

Name:
MR. GEORGE HOFFMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7186240666

Licenses

Number Status Type Date End date
1139856-DCA Active Business 2003-05-19 2025-03-15

History

Start date End date Type Value
2024-04-12 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-05-11 2002-02-15 Address 409 HOYT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1991-10-28 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-10-28 2021-04-29 Address 409 HOYT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210429060412 2021-04-29 BIENNIAL STATEMENT 2019-10-01
171020006030 2017-10-20 BIENNIAL STATEMENT 2017-10-01
151007006498 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131011006263 2013-10-11 BIENNIAL STATEMENT 2013-10-01
120611002141 2012-06-11 BIENNIAL STATEMENT 2011-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618450 RENEWAL INVOICED 2023-03-20 200 Dealer in Products for the Disabled License Renewal
3307828 RENEWAL INVOICED 2021-03-10 200 Dealer in Products for the Disabled License Renewal
2972451 RENEWAL INVOICED 2019-01-30 200 Dealer in Products for the Disabled License Renewal
2529843 RENEWAL INVOICED 2017-01-10 200 Dealer in Products for the Disabled License Renewal
2005009 RENEWAL INVOICED 2015-03-02 200 Dealer in Products for the Disabled License Renewal
662795 CNV_TFEE INVOICED 2013-04-12 4.980000019073486 WT and WH - Transaction Fee
662792 RENEWAL INVOICED 2013-04-12 200 Dealer in Products for the Disabled License Renewal
662793 RENEWAL INVOICED 2011-01-18 200 Dealer in Products for the Disabled License Renewal
662794 RENEWAL INVOICED 2009-03-02 200 Dealer in Products for the Disabled License Renewal
662790 RENEWAL INVOICED 2007-03-09 200 Dealer in Products for the Disabled License Renewal

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:
485390.00
Total Face Value Of Loan:
485390.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
485390
Current Approval Amount:
485390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
490323.69

Date of last update: 15 Mar 2025

Sources: New York Secretary of State