Search icon

MBN INTERNATIONAL, CORP.

Company Details

Name: MBN INTERNATIONAL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1996 (29 years ago)
Entity Number: 2083644
ZIP code: 10305
County: Kings
Place of Formation: New York
Address: 437 PATTERSON AVENUE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 437 PATTERSON AVENUE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
IOURI METELKINE Chief Executive Officer 437 PATTERSON AVENUE, STATEN ISLAND, NY, United States, 10305

Legal Entity Identifier

LEI Number:
254900DI8IDRFQTKG166

Registration Details:

Initial Registration Date:
2017-10-16
Next Renewal Date:
2019-10-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2008-10-22 2009-10-13 Address 437 PATTERSON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1998-11-05 2009-10-13 Address 1722 73RD STREET, SUITE 1A, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1998-11-05 2009-10-13 Address 1722 73RD STREET, SUITE 1A, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
1998-11-05 2008-10-22 Address 1722 73RD STREET, SUITE 1A, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1996-11-12 1998-11-05 Address SUITE 1 A, 1722 73RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060909 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181102006072 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161220006364 2016-12-20 BIENNIAL STATEMENT 2016-11-01
141226006016 2014-12-26 BIENNIAL STATEMENT 2014-11-01
121207006065 2012-12-07 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
11391.00
Total Face Value Of Loan:
11391.00
Date:
2020-06-02
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:
17173.00
Total Face Value Of Loan:
17173.00
Date:
2020-05-07
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:
17173.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17173
Current Approval Amount:
17173
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17429.42
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11391
Current Approval Amount:
11391
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11518.02

Court Cases

Court Case Summary

Filing Date:
2010-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
MBN INTERNATIONAL, CORP.
Party Role:
Plaintiff
Party Name:
METELKINE
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State