Search icon

M&B SYSTEMS, INC.

Company Details

Name: M&B SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2000 (25 years ago)
Entity Number: 2479896
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Address: 60 QUEENS ST, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 QUEENS ST, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
MATTHEW JOHNSTON Chief Executive Officer 60 QUEENS ST, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 21 THORNEY AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-04-22 2024-04-22 Address 60 QUEENS ST, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2006-04-05 2024-04-22 Address PROFILE SYSTEMS, 16 CEDAR BRANCH ST, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process)
2006-04-05 2024-04-22 Address 21 THORNEY AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2004-03-17 2006-04-05 Address 21 THORNEY AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240422002168 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220708001445 2022-07-08 BIENNIAL STATEMENT 2022-03-01
211221000587 2021-12-21 BIENNIAL STATEMENT 2021-12-21
140310006397 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120426002215 2012-04-26 BIENNIAL STATEMENT 2012-03-01

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22681.88

Date of last update: 31 Mar 2025

Sources: New York Secretary of State