Search icon

MBC JOIN-US CORP.

Company Details

Name: MBC JOIN-US CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1994 (31 years ago)
Entity Number: 1794839
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 1610 PITKIN AVENUE, BROOKLYN, NY, United States, 11212
Principal Address: 1610 PITKIN AVE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J JEONG Chief Executive Officer 1610 PITKIN AVE, BROOKLYN, NY, United States, 11212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1610 PITKIN AVENUE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
1996-03-28 2002-02-20 Address 1610 PITKIN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120419002902 2012-04-19 BIENNIAL STATEMENT 2012-02-01
100402002376 2010-04-02 BIENNIAL STATEMENT 2010-02-01
080507002812 2008-05-07 BIENNIAL STATEMENT 2008-02-01
060404002381 2006-04-04 BIENNIAL STATEMENT 2006-02-01
040312002158 2004-03-12 BIENNIAL STATEMENT 2004-02-01
020220002881 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000317002618 2000-03-17 BIENNIAL STATEMENT 2000-02-01
980219002469 1998-02-19 BIENNIAL STATEMENT 1998-02-01
960328002340 1996-03-28 BIENNIAL STATEMENT 1996-02-01
940211000218 1994-02-11 CERTIFICATE OF INCORPORATION 1994-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-09-29 No data 1610 PITKIN AVE, Brooklyn, BROOKLYN, NY, 11212 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
144507 CL VIO INVOICED 2011-07-01 300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8235078306 2021-01-29 0202 PPS 1610 Pitkin Ave, Brooklyn, NY, 11212-5046
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11212-5046
Project Congressional District NY-08
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12861.93
Forgiveness Paid Date 2022-05-16
7195517703 2020-05-01 0202 PPP 1610 PITKIN AVE, BROOKLYN, NY, 11212
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14697.36
Forgiveness Paid Date 2021-09-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State