Search icon

MFP, INC.

Company Details

Name: MFP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1995 (30 years ago)
Entity Number: 1906735
ZIP code: 11763
County: Nassau
Place of Formation: New York
Principal Address: 50 EMJAY BLVD, BRENTWOOD, NY, United States, 11717
Address: 31 WHITTIER AVE, MEDFORD, NY, United States, 11763

Contact Details

Phone +1 727-446-0018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDGAR VIVAR Chief Executive Officer 31 WHITTIER AVE, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 WHITTIER AVE, MEDFORD, NY, United States, 11763

Licenses

Number Status Type Date End date
1244099-DCA Inactive Business 2006-11-27 2011-01-31

History

Start date End date Type Value
2005-05-12 2007-04-02 Address 522 48TH ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2005-05-12 2007-04-02 Address 522 48TH ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2005-05-12 2007-04-02 Address 522 48TH ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2003-03-07 2005-05-12 Address 2A WINCHESTER DR, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2001-03-29 2005-05-12 Address 2A WINCHESTER DR, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070402002697 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050512002041 2005-05-12 BIENNIAL STATEMENT 2005-03-01
030307002794 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010329002417 2001-03-29 BIENNIAL STATEMENT 2001-03-01
000215000593 2000-02-15 CERTIFICATE OF CHANGE 2000-02-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
832152 CNV_TFEE INVOICED 2008-12-11 3 WT and WH - Transaction Fee
832151 RENEWAL INVOICED 2008-12-11 150 Debt Collection Agency Renewal Fee
773241 CNV_MS INVOICED 2008-10-20 25 Miscellaneous Fee
832153 RENEWAL INVOICED 2007-03-13 150 Debt Collection Agency Renewal Fee
832154 RENEWAL INVOICED 2007-03-07 150 Debt Collection Agency Renewal Fee
773242 LICENSE INVOICED 2006-11-28 38 Debt Collection License Fee

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227023
Current Approval Amount:
227023
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
230002.29
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240455
Current Approval Amount:
240455
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
244045.36

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-04-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State