Search icon

MPG INC.

Company Details

Name: MPG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2001 (24 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2591784
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1431 BROADWAY, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 718-824-6868

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MPG, INC. 401(K) PROFIT SHARING PLAN 2011 200357453 2012-10-03 MPG, INC. 196
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541213
Sponsor’s telephone number 2127361105
Plan sponsor’s mailing address 350 5TH AVENUE, SUITE 6015, NEW YORK, NY, 10118
Plan sponsor’s address 350 5TH AVENUE, SUITE 6015, NEW YORK, NY, 10118

Plan administrator’s name and address

Administrator’s EIN 200357453
Plan administrator’s name MPG, INC.
Plan administrator’s address 350 5TH AVENUE, SUITE 6015, NEW YORK, NY, 10118
Administrator’s telephone number 2127361105

Number of participants as of the end of the plan year

Active participants 122
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 26
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 78
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-03
Name of individual signing LINDSAY KUSH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-03
Name of individual signing LINDSAY KUSH
Valid signature Filed with authorized/valid electronic signature
MPG, INC. 401(K) PROFIT SHARING PLAN 2010 200357453 2011-07-27 MPG, INC. 164
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541213
Sponsor’s telephone number 2127361105
Plan sponsor’s mailing address 350 5TH AVENUE, SUITE 6015, NEW YORK, NY, 10118
Plan sponsor’s address 350 5TH AVENUE, SUITE 6015, NEW YORK, NY, 10118

Plan administrator’s name and address

Administrator’s EIN 200357453
Plan administrator’s name MPG, INC.
Plan administrator’s address 350 5TH AVENUE, SUITE 6015, NEW YORK, NY, 10118
Administrator’s telephone number 2127361105

Number of participants as of the end of the plan year

Active participants 159
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 66
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing LINDSAY KUSH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-27
Name of individual signing LINDSAY KUSH
Valid signature Filed with authorized/valid electronic signature
MPG, INC. 401(K) PROFIT SHARING PLAN 2009 200357453 2010-10-01 MPG, INC. 176
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541213
Sponsor’s telephone number 2127361105
Plan sponsor’s mailing address 350 5TH AVENUE, SUITE 6015, NEW YORK, NY, 10118
Plan sponsor’s address 350 5TH AVENUE, SUITE 6015, NEW YORK, NY, 10118

Plan administrator’s name and address

Administrator’s EIN 200357453
Plan administrator’s name MPG, INC.
Plan administrator’s address 350 5TH AVENUE, SUITE 6015, NEW YORK, NY, 10118
Administrator’s telephone number 2127361105

Number of participants as of the end of the plan year

Active participants 141
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 63
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing LINDSAY KUSH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-01
Name of individual signing LINDSAY KUSH
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
C/O ROBERT B. LEVINE, ESQUIRE DOS Process Agent 1431 BROADWAY, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1001496-DCA Inactive Business 2003-08-04 2009-07-31
1030568-DCA Inactive Business 2000-04-05 2001-04-01

Filings

Filing Number Date Filed Type Effective Date
DP-1803349 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
010109000260 2001-01-09 CERTIFICATE OF INCORPORATION 2001-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
648392 RENEWAL INVOICED 2007-08-02 340 Secondhand Dealer General License Renewal Fee
648393 RENEWAL INVOICED 2005-07-27 340 Secondhand Dealer General License Renewal Fee
648394 RENEWAL INVOICED 2003-08-04 340 Secondhand Dealer General License Renewal Fee
1476729 PL VIO INVOICED 2003-05-20 962.4600219726562 PL - Padlock Violation
648395 RENEWAL INVOICED 2002-05-02 255 Secondhand Dealer General License Renewal Fee
14221 PL VIO INVOICED 2002-04-24 1975 PL - Padlock Violation
9131 PL VIO INVOICED 2002-01-30 3200 PL - Padlock Violation
7811 PL VIO INVOICED 2001-07-24 5015 PL - Padlock Violation
6799 LL VIO INVOICED 2001-02-08 250 LL - License Violation
384121 LICENSE INVOICED 2000-04-05 295 Storage Warehouse License Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State