Search icon

M & P QUALITY GOODS INC.

Company Details

Name: M & P QUALITY GOODS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2002 (23 years ago)
Date of dissolution: 13 Dec 2010
Entity Number: 2790656
ZIP code: 11230
County: Nassau
Place of Formation: New York
Address: 1506 AVE J, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1506 AVE J, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
PHILIP GREEN Chief Executive Officer 1506 AVE J, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2002-07-17 2008-09-18 Address 2034 GREEN ACRES MALL, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101213000814 2010-12-13 CERTIFICATE OF DISSOLUTION 2010-12-13
080918002791 2008-09-18 BIENNIAL STATEMENT 2008-07-01
020717000609 2002-07-17 CERTIFICATE OF INCORPORATION 2002-07-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2812015010 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 M & P QUALITY GOODS INC.
Recipient Name Raw M & P QUALITY GOODS INC.
Recipient DUNS 607167355
Recipient Address 7219 AVENUE U, BROOKLYN, KINGS, NEW YORK, 11234-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State