Search icon

MBMA CORP.

Headquarter

Company Details

Name: MBMA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1996 (29 years ago)
Entity Number: 2046070
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 140 EILEEN WAY, SUITE 400, SYOSSET, NY, United States, 11791
Principal Address: 140 EILEEN WAY, SUITE 40, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MBMA CORP., FLORIDA F22000007150 FLORIDA
Headquarter of MBMA CORP., CONNECTICUT 2997847 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NQB6SF4TSBK178 2046070 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O MAYER & CO., CPA'S, 746 LONG ISLAND AVENUE, DEER PARK, US-NY, US, 11729
Headquarters 140 EILEEN WAY, STE 400, SYOSSET, US-NY, US, 11791

Registration details

Registration Date 2019-07-19
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-07-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2046070

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MBMA CORP. RETIREMENT PLAN 2023 113330567 2024-07-11 MBMA CORP. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444190
Sponsor’s telephone number 5164969888
Plan sponsor’s address 140 EILEEN WAY, SUITE 400, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing BRIAN NAKASH
THE MBMA CORP. RETIREMENT PLAN 2022 113330567 2023-09-29 MBMA CORP. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444190
Sponsor’s telephone number 5164969888
Plan sponsor’s address 140 EILEEN WAY, SUITE 400, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2023-09-29
Name of individual signing BRIAN NAKASH
THE MBMA CORP. RETIREMENT PLAN 2021 113330567 2022-09-27 MBMA CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444190
Sponsor’s telephone number 5164969888
Plan sponsor’s address 140 EILEEN WAY, SUITE 400, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing BRIAN NAKASH
THE MBMA CORP. RETIREMENT PLAN 2020 113330567 2021-09-16 MBMA CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444190
Sponsor’s telephone number 5164969888
Plan sponsor’s address 140 EILEEN WAY, SUITE 400, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing BRIAN NAKASH
THE MBMA CORP. RETIREMENT PLAN 2019 113330567 2020-09-22 MBMA CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444190
Sponsor’s telephone number 5164969888
Plan sponsor’s address 140 EILEEN WAY, SUITE 400, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing BRIAN NAKASH
THE MBMA CORP. RETIREMENT PLAN 2018 113330567 2019-09-27 MBMA CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444190
Sponsor’s telephone number 5164969888
Plan sponsor’s address 140 EILEEN WAY, SUITE 400, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing BRIAN NAKASH
THE MBMA CORP. RETIREMENT PLAN 2017 113330567 2018-09-27 MBMA CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444190
Sponsor’s telephone number 5164969888
Plan sponsor’s address 140 EILEEN WAY, SUITE 400, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing BRIAN NAKASH
THE MBMA CORP. RETIREMENT PLAN 2016 113330567 2017-08-08 MBMA CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444190
Sponsor’s telephone number 5164969888
Plan sponsor’s address 140 EILEEN WAY, SUITE 400, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing BRIAN NAKASH
THE MBMA CORP. RETIREMENT PLAN 2015 113330567 2016-09-28 MBMA CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444190
Sponsor’s telephone number 5164969888
Plan sponsor’s address 90 CROSSWAYS PARK WEST, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing BRIAN NAKASH
THE MBMA CORP. RETIREMENT PLAN 2014 113330567 2015-10-14 MBMA CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 444190
Sponsor’s telephone number 5164969888
Plan sponsor’s address 90 CROSSWAYS PARK WEST, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing STEVEN NAKASH

DOS Process Agent

Name Role Address
SPECTRUM KITCHENS DOS Process Agent 140 EILEEN WAY, SUITE 400, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
BRIAN NAKASH Chief Executive Officer 140 EILEEN WAY, SUITE 400, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 140 EILEEN WAY, SUITE 400, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-18 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-09 2019-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-09 2024-09-19 Address C/O MAYER & CO., CPA'S, 746 LONG ISLAND AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919003346 2024-09-19 BIENNIAL STATEMENT 2024-09-19
210805002113 2021-08-05 BIENNIAL STATEMENT 2021-08-05
191218000365 2019-12-18 CERTIFICATE OF AMENDMENT 2019-12-18
960709000149 1996-07-09 CERTIFICATE OF INCORPORATION 1996-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4434188701 2021-04-01 0235 PPS 140 Eileen Way Ste 400, Syosset, NY, 11791-5329
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 385243.1
Loan Approval Amount (current) 385243.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-5329
Project Congressional District NY-03
Number of Employees 22
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 387115.8
Forgiveness Paid Date 2021-10-08
3014977302 2020-04-29 0235 PPP 140 Eileen Way, Suite 400, Syosset, NY, 11791
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437700
Loan Approval Amount (current) 437700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 24
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 442806.5
Forgiveness Paid Date 2021-07-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4340324 Interstate 2024-12-31 - - 1 3 Private(Property)
Legal Name MBMA CORP
DBA Name SPECTRUM KITCHENS
Physical Address 140 EILEEN WAY STE 400 , SYOSSET, NY, 11791-5329, US
Mailing Address 140 EILEEN WAY STE 400 , SYOSSET, NY, 11791-5329, US
Phone (201) 351-4000
Fax -
E-mail SMNAKASH@SPECTRUMKITCHENS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State