Search icon

MPY INTERNATIONAL FOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MPY INTERNATIONAL FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1995 (30 years ago)
Entity Number: 1892440
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2010 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214
Principal Address: 2010 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2010 CROPSEY AVENUE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
VADIM PALATNIKOV Chief Executive Officer 2010 CROPSEY AVE, BROOKLYN, NY, United States, 11214

Licenses

Number Type Date Last renew date End date Address Description
0071-21-118299 Alcohol sale 2024-04-02 2024-04-02 2027-02-28 2010 CROPSEY AVENUE, BROOKLYN, New York, 11214 Grocery Store

History

Start date End date Type Value
1997-03-24 2007-05-01 Address 2010 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130205006432 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110215002954 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090126002712 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070501003308 2007-05-01 BIENNIAL STATEMENT 2007-02-01
050307002576 2005-03-07 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2778739 SCALE-01 INVOICED 2018-04-19 40 SCALE TO 33 LBS
2701250 SCALE-01 INVOICED 2017-11-28 40 SCALE TO 33 LBS
344772 CNV_SI INVOICED 2013-02-06 40 SI - Certificate of Inspection fee (scales)
223319 WH VIO INVOICED 2013-01-30 50 WH - W&M Hearable Violation
108510 CL VIO INVOICED 2009-06-17 500 CL - Consumer Law Violation
120708 WH VIO INVOICED 2009-06-11 300 WH - W&M Hearable Violation
310222 CNV_SI INVOICED 2009-06-09 40 SI - Certificate of Inspection fee (scales)
305507 CNV_SI INVOICED 2009-01-10 120 SI - Certificate of Inspection fee (scales)
107178 WH VIO INVOICED 2008-06-20 300 WH - W&M Hearable Violation
302876 CNV_SI INVOICED 2008-06-10 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-23 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2024-08-23 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
6250.00
Total Face Value Of Loan:
6250.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6281.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State