Search icon

MBC DESIGN CORP.

Company Details

Name: MBC DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1993 (32 years ago)
Entity Number: 1763934
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 524 CENTRAL AVE., CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MBC DESIGN CORP. DBA GOLDMINE JEWELERS DOS Process Agent 524 CENTRAL AVE., CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
MIRIAM CHAIT Chief Executive Officer 524 CENTRAL AVE., CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 524 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2014-06-02 2024-02-01 Address 524 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2001-09-27 2014-06-02 Address 524 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
2001-09-27 2014-06-02 Address 524 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2001-09-27 2024-02-01 Address 524 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1996-01-09 2001-09-27 Address 556 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office)
1996-01-09 2001-09-27 Address 556 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1993-10-13 2001-09-27 Address 556 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1993-10-13 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201044030 2024-02-01 BIENNIAL STATEMENT 2024-02-01
151124006173 2015-11-24 BIENNIAL STATEMENT 2015-10-01
140602007083 2014-06-02 BIENNIAL STATEMENT 2013-10-01
100114002740 2010-01-14 BIENNIAL STATEMENT 2009-10-01
071015002829 2007-10-15 BIENNIAL STATEMENT 2007-10-01
060222002133 2006-02-22 BIENNIAL STATEMENT 2005-10-01
031027002786 2003-10-27 BIENNIAL STATEMENT 2003-10-01
010927002215 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991118002424 1999-11-18 BIENNIAL STATEMENT 1999-10-01
971024002413 1997-10-24 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3029848308 2021-01-21 0235 PPS 524 central ave524 central ave, Cedarhurst, NY, 11516
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33828
Loan Approval Amount (current) 33828
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516
Project Congressional District NY-04
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34281.2
Forgiveness Paid Date 2022-05-26
4813117401 2020-05-11 0235 PPP 524 central ave, Cedarhurst, NY, 11516
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37979.57
Loan Approval Amount (current) 37979.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 38349.87
Forgiveness Paid Date 2021-04-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State