Search icon

MB ENTERPRISES LLC

Company Details

Name: MB ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2000 (25 years ago)
Entity Number: 2544368
ZIP code: 07652
County: New York
Place of Formation: New York
Address: MACK-CALI CENTRE II, ONE MACK CENTRE DRIVE, PARAMUS, NJ, United States, 07652

DOS Process Agent

Name Role Address
MARTIN E. DOLLINGER, ESQ. DOLLINGER & DOLLINGER, P.A. DOS Process Agent MACK-CALI CENTRE II, ONE MACK CENTRE DRIVE, PARAMUS, NJ, United States, 07652

Filings

Filing Number Date Filed Type Effective Date
010821000817 2001-08-21 AFFIDAVIT OF PUBLICATION 2001-08-21
010821000819 2001-08-21 AFFIDAVIT OF PUBLICATION 2001-08-21
000821000522 2000-08-21 ARTICLES OF ORGANIZATION 2000-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9530877409 2020-05-20 0235 PPP 1664 Moores hill rd, Laurel hollow, NY, 11791-9642
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20520
Loan Approval Amount (current) 20520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Laurel hollow, NASSAU, NY, 11791-9642
Project Congressional District NY-03
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State