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

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
2025-01-17 Pleaded RETAILER FAILED TO COMPLY WITH 16 CFR SECTIONS 306.10 THROUGH 306.12. 16 CFR 306.10(e)(1) REQUIRES RETAILERS TO MAINTAIN AND REPLACE LABELS AS NEEDED TO MAKE SURE CONSUMERS CAN EASILY SEE AND READ THEM 1 No data No data No data
2024-10-02 Default Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2024-06-12 Hearing Decision BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 No data No data No data
2024-06-12 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-06-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-06-12 Pleaded BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2024-03-13 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-03-13 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-02-07 Pleaded BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2024-02-07 Hearing Decision FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
72467.00
Total Face Value Of Loan:
72467.00
Date:
2020-04-28
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:
72465.00
Total Face Value Of Loan:
72465.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72467
Current Approval Amount:
72467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73034.82
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72465
Current Approval Amount:
72465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73314.73

Date of last update: 31 Mar 2025

Sources: New York Secretary of State