Search icon

MPS PROPERTIES INC.

Company Details

Name: MPS PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2001 (23 years ago)
Entity Number: 2712607
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 24-26 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801
Principal Address: 100 N BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24-26 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
MP SINGH Chief Executive Officer 24-26 NEWBRIDGE RD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2001-12-27 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-27 2005-01-06 Address 192 E. SUNRISE HWY., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191213060531 2019-12-13 BIENNIAL STATEMENT 2019-12-01
180119006006 2018-01-19 BIENNIAL STATEMENT 2017-12-01
160801007047 2016-08-01 BIENNIAL STATEMENT 2015-12-01
140709006787 2014-07-09 BIENNIAL STATEMENT 2013-12-01
120118002312 2012-01-18 BIENNIAL STATEMENT 2011-12-01
091222002115 2009-12-22 BIENNIAL STATEMENT 2009-12-01
080102002016 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060313002921 2006-03-13 BIENNIAL STATEMENT 2005-12-01
050106000010 2005-01-06 CERTIFICATE OF CHANGE 2005-01-06
030520000235 2003-05-20 CERTIFICATE OF AMENDMENT 2003-05-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3738525005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MPS PROPERTIES INC
Recipient Name Raw MPS PROPERTIES INC
Recipient DUNS 016008632
Recipient Address 24-26 NEWBRIDGE RD., HICKSVILLE, NASSAU, NEW YORK, 11801-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 35955.00
Face Value of Direct Loan 850000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3229767110 2020-04-11 0235 PPP 24 NEWBRIDGE RD, HICKSVILLE, NY, 11801-2807
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136300
Loan Approval Amount (current) 136300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-2807
Project Congressional District NY-03
Number of Employees 25
NAICS code 722310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137443.41
Forgiveness Paid Date 2021-02-25
2837958702 2021-03-30 0235 PPS 24 Newbridge Rd # 26, Hicksville, NY, 11801-2807
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146800
Loan Approval Amount (current) 146800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-2807
Project Congressional District NY-03
Number of Employees 25
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147620.47
Forgiveness Paid Date 2021-10-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State