Search icon

MBK ENTERTAINMENT INC.

Company Details

Name: MBK ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1996 (29 years ago)
Date of dissolution: 22 May 2023
Entity Number: 2019618
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 519 8th Avenue, 19th Floor, New York, NY, United States, 10018
Principal Address: 519 8th Ave., Suite 1901, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MBK ENTERTAINMENT 401K PROFIT SHARING PLAN 2013 133890629 2014-07-08 MBK ENTERTAINMENT 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 711300
Sponsor’s telephone number 2125423270
Plan sponsor’s address 519 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing GERRI LEONARD
MBK ENTERTAINMENT 401K PROFIT SHARING PLAN 2012 133890629 2014-07-08 MBK ENTERTAINMENT 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 711300
Sponsor’s telephone number 2125423270
Plan sponsor’s address 519 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing GERRI LEONARD
MBK ENTERTAINMENT 401K PROFIT SHARING PLAN 2012 133890629 2013-10-14 MBK ENTERTAINMENT 10
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 711300
Sponsor’s telephone number 2125423270
Plan sponsor’s address 519 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing GERRI LEONARD
Role Employer/plan sponsor
Date 2013-10-14
Name of individual signing MBK ENTERTAINMENT, INC
MBK ENTERTAINMENT 401K PROFIT SHARING PLAN 2011 133890629 2012-10-16 MBK ENTERTAINMENT 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 711300
Sponsor’s telephone number 2125423270
Plan sponsor’s address 519 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133890629
Plan administrator’s name MBK ENTERTAINMENT
Plan administrator’s address 519 8TH AVENUE, 19TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2125423270

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing GERRI LEONARD
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing GERRI LEONARD

Chief Executive Officer

Name Role Address
JEFF ROBINSON Chief Executive Officer PO BOX 965, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MBK ENTERTAINMENT INC. DOS Process Agent 519 8th Avenue, 19th Floor, New York, NY, United States, 10018

History

Start date End date Type Value
2013-11-26 2016-04-25 Address 519 8TH AVE, 19TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-05-02 2016-04-25 Address 59 MAIDEN LN, 27TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-05-02 2016-04-25 Address 59 MAIDEN LN, 27TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2006-05-02 2013-11-26 Address 59 MAIDEN LN, 27TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-04-19 2006-05-02 Address 156 W 56TH ST / 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2004-04-19 2006-05-02 Address 156 W 56TH ST / 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-04-19 2006-05-02 Address 156 W 56TH ST / 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2002-04-09 2004-04-19 Address 12 ALCOTT COURT, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2000-04-12 2004-04-19 Address 156 WEST 56TH ST, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-04-12 2004-04-19 Address 156 WEST 56TH ST, 4TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522001125 2023-05-19 CERTIFICATE OF MERGER 2023-05-19
220405002847 2022-04-05 BIENNIAL STATEMENT 2022-04-01
200522060123 2020-05-22 BIENNIAL STATEMENT 2020-04-01
180410006536 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160425002017 2016-04-25 BIENNIAL STATEMENT 2016-04-01
131126001129 2013-11-26 CERTIFICATE OF CHANGE 2013-11-26
060502002722 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040419002574 2004-04-19 BIENNIAL STATEMENT 2004-04-01
020409002685 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000412002851 2000-04-12 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7030977300 2020-04-30 0202 PPP 68 35th St, Brooklyn, NY, 11232-2019
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101300
Loan Approval Amount (current) 55100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2019
Project Congressional District NY-10
Number of Employees 4
NAICS code 512240
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55658.65
Forgiveness Paid Date 2021-06-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State