Search icon

MDB DEVELOPMENT CORP.

Headquarter

Company Details

Name: MDB DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1996 (29 years ago)
Entity Number: 2031749
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 151 NJ-33, SUITE 203, MANALAPAN, NJ, United States, 07726
Address: 511 CANAL ST, 2ND FLR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MDB DEVELOPMENT CORP., FLORIDA F24000001666 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MDB DEVELOPMENT CORP . 401(K) PLAN 2022 133906081 2023-10-11 MDB DEVELOPMENT CORP. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2124313994
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing MICHELLE DEBELLAS
MDB DEVELOPMENT CORP . 401(K) PLAN 2021 133906081 2022-10-12 MDB DEVELOPMENT CORP. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2124313994
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing MICHELLE DEBELLAS
MDB DEVELOPMENT CORP . 401(K) PLAN 2020 133906081 2021-10-14 MDB DEVELOPMENT CORP. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2124313994
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing MICHELLE DEBELLAS
MDB DEVELOPMENT CORP . 401(K) PLAN 2019 133906081 2020-10-14 MDB DEVELOPMENT CORP. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2124313994
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MICHELLE DEBELLAS
MDB DEVELOPMENT CORP . 401(K) PLAN 2018 133906081 2019-10-10 MDB DEVELOPMENT CORP. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2124313994
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing MICHELLE DEBELLAS
MDB DEVELOPMENT CORP . 401(K) PLAN 2017 133906081 2018-10-10 MDB DEVELOPMENT CORP. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2124313994
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing MICHELLE DEBELLAS
MDB DEVELOPMENT CORP . 401(K) PLAN 2016 133906081 2017-10-11 MDB DEVELOPMENT CORP. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2124313994
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing MICHELLE DEBELLAS
MDB DEVELOPMENT CORP . 401(K) PLAN 2015 133906081 2016-09-30 MDB DEVELOPMENT CORP. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2124313994
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing MICHELLE DEBELLAS
MDB DEVELOPMENT CORP . 401(K) PLAN 2014 133906081 2015-07-27 MDB DEVELOPMENT CORP. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 2124313994
Plan sponsor’s address 511 CANAL STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing MICHELLE DEBELLAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 CANAL ST, 2ND FLR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MICHAEL J DEBELLAS Chief Executive Officer 151 NJ-33, SUITE 203, MANALAPAN, NJ, United States, 07726

Permits

Number Date End date Type Address
M022024074D26 2024-03-14 2024-04-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 33 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET BROADWAY
M022024074D25 2024-03-14 2024-04-20 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 33 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET BROADWAY
M022024074D24 2024-03-14 2024-04-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 34 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022024074B03 2024-03-14 2024-04-20 OCCUPANCY OF SIDEWALK AS STIPULATED 5 AVENUE, MANHATTAN, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET
M022024074D23 2024-03-14 2024-04-20 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 34 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022024074B04 2024-03-14 2024-04-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 5 AVENUE, MANHATTAN, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET
M022024058A73 2024-02-27 2024-03-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 33 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET BROADWAY
M022024058A70 2024-02-27 2024-03-24 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 34 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022024058A71 2024-02-27 2024-03-24 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 34 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022024058A72 2024-02-27 2024-03-22 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 33 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 151 NJ-33, SUITE 203, MANALAPAN, NJ, 07726, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 511 CANAL ST, 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240325001662 2024-03-25 BIENNIAL STATEMENT 2024-03-25
200604060284 2020-06-04 BIENNIAL STATEMENT 2020-05-01
180503007592 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160510007072 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006250 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006589 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100727002672 2010-07-27 BIENNIAL STATEMENT 2010-05-01
091209000037 2009-12-09 CERTIFICATE OF AMENDMENT 2009-12-09
090707002282 2009-07-07 BIENNIAL STATEMENT 2008-05-01
060510002278 2006-05-10 BIENNIAL STATEMENT 2006-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-23 No data 5 AVENUE, FROM STREET EAST 33 STREET TO STREET EAST 34 STREET No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK AS STIPULATED
2019-04-28 No data MADISON AVENUE, FROM STREET EAST 41 STREET TO STREET EAST 42 STREET No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2018-08-03 No data WEST 33 STREET, FROM STREET 5 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No work done at time of inspection.
2017-12-15 No data MADISON AVENUE, FROM STREET EAST 41 STREET TO STREET EAST 42 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no work observed
2017-02-15 No data WEST 94 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation container on r/w w/o an active permit.
2017-01-31 No data WEST 94 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation container on r/w w/o an active permit.
2016-11-04 No data WEST 94 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY
2016-09-19 No data WEST 94 STREET, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON RWY.
2016-07-30 No data EAST 80 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation having a Construction Container in the roadway with 0.5" thick street protection underneath container. Respondent failed to provide proper 1.5"-3" thick protection as required between container & roadway pavement.
2016-06-23 No data 6 AVENUE, FROM STREET WEST 55 STREET TO STREET WEST 56 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Plastic Caps have been removed and Expansion Joints Sealed on the Sidewalk, E/S 6th Avenue 15' south of West 56 Street. (Condition Resolved)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3778948409 2021-02-05 0202 PPS 511 Canal St, New York, NY, 10013-1301
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 822500
Loan Approval Amount (current) 822500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-1301
Project Congressional District NY-10
Number of Employees 81
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 829553.22
Forgiveness Paid Date 2021-12-23
8059937308 2020-05-01 0202 PPP 511 Canal Street, Suite 202, New York, NY, 10013
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 712167.17
Loan Approval Amount (current) 712167.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 54
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 717630.37
Forgiveness Paid Date 2021-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State