Search icon

MNC REALTY CORP.

Company Details

Name: MNC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1999 (26 years ago)
Entity Number: 2340402
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 161-10 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354
Principal Address: 161-10 NORTHERN BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-267-8020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEODOROS ZORBAS DOS Process Agent 161-10 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
THEODOROS ZORBAS Chief Executive Officer 43-07 ASTORIA BLVD, LONG ISLAND CITY, NY, United States, 11105

Licenses

Number Status Type Date Last renew date End date Address Description
0081-23-117054 No data Alcohol sale 2023-05-05 2023-05-05 2026-05-31 43 07 ASTORIA BLVD, LONG ISLAND CITY, New York, 11105 Grocery Store
1054057-DCA Active Business 2000-12-26 No data 2023-12-31 No data No data

History

Start date End date Type Value
2003-01-17 2007-01-11 Address 24-56 LITTLE NECK BLVD, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
1999-01-29 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070111002660 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050216002561 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030117002642 2003-01-17 BIENNIAL STATEMENT 2003-01-01
990129000382 1999-01-29 CERTIFICATE OF INCORPORATION 1999-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-12 No data 4307 ASTORIA BLVD, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-07 No data 4307 ASTORIA BLVD, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-13 No data 4307 ASTORIA BLVD, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-25 No data 43-07 ASTORIA BLVD, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-12 No data 4307 ASTORIA BLVD, Queens, ASTORIA, NY, 11105 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-13 No data 4307 ASTORIA BLVD, Queens, ASTORIA, NY, 11105 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-07 No data 4307 ASTORIA BLVD, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-25 No data 4307 ASTORIA BLVD, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-16 No data 4307 ASTORIA BLVD, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 4307 ASTORIA BLVD, Queens, ASTORIA, NY, 11105 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3667855 OL VIO INVOICED 2023-07-07 500 OL - Other Violation
3651479 PL VIO INVOICED 2023-05-31 10300 PL - Padlock Violation
3646067 OL VIO VOIDED 2023-05-16 500 OL - Other Violation
3645345 PETROL-32 INVOICED 2023-05-12 40 PETROL PUMP DIESEL
3645344 PETROL-19 INVOICED 2023-05-12 240 PETROL PUMP BLEND
3523389 OL VIO INVOICED 2022-09-15 100 OL - Other Violation
3450472 PETROL-32 INVOICED 2022-05-25 40 PETROL PUMP DIESEL
3450471 PETROL-19 INVOICED 2022-05-25 240 PETROL PUMP BLEND
3435342 PL VIO INVOICED 2022-04-05 8900 PL - Padlock Violation
3431607 OL VIO INVOICED 2022-03-28 875 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-12 Pleaded CURB SIGN FAILS TO CONFORM TO SPECIFICATIONS: DOES NOT CONTAIN STATEMENT 'INCLUDES ALL TAXES' IN CLOSE PROXIMITY TO THE TOTAL SELLING PRICE 1 1 No data No data
2023-02-07 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2022-09-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2022-01-12 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data 1 No data
2020-11-25 Default Decision CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2093178406 2021-02-03 0202 PPS 4307 Astoria Blvd, Long Island City, NY, 11105-1525
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72467
Loan Approval Amount (current) 72467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11105-1525
Project Congressional District NY-14
Number of Employees 23
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73034.82
Forgiveness Paid Date 2021-11-26
4291947209 2020-04-27 0202 PPP 43-07 Astoria Blvd, Long Island City, NY, 11105
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72465
Loan Approval Amount (current) 72465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 12
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73314.73
Forgiveness Paid Date 2021-07-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State