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 (28 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900DI8IDRFQTKG166 2083644 US-NY GENERAL ACTIVE No data

Addresses

Legal 437 Patterson Avenue, Staten Island, New York, US-NY, US, 10305
Headquarters Ul Jurkalnes 6, Riga, LV

Registration details

Registration Date 2017-10-16
Last Update 2022-03-14
Status LAPSED
Next Renewal 2019-10-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2083644

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

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
101124002552 2010-11-24 BIENNIAL STATEMENT 2010-11-01
091013002085 2009-10-13 BIENNIAL STATEMENT 2008-11-01
081022000398 2008-10-22 CERTIFICATE OF CHANGE 2008-10-22
981105002164 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961112000606 1996-11-12 CERTIFICATE OF INCORPORATION 1996-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6824817807 2020-06-02 0202 PPP 437 Patterson Avenue, Staten Island, NY, 10305-4126
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17173
Loan Approval Amount (current) 17173
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10305-4126
Project Congressional District NY-11
Number of Employees 1
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17429.42
Forgiveness Paid Date 2021-12-08
3031378602 2021-03-16 0202 PPS 437 Patterson Ave N/A, Staten Island, NY, 10305-4126
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11391
Loan Approval Amount (current) 11391
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 Staten Island, RICHMOND, NY, 10305-4126
Project Congressional District NY-11
Number of Employees 1
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11518.02
Forgiveness Paid Date 2022-05-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005935 Other Fraud 2010-12-21 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-21
Termination Date 2012-11-27
Date Issue Joined 2011-03-26
Section 1332
Sub Section FR
Status Terminated

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State