Search icon

MVC PROPERTIES LLC

Company Details

Name: MVC PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2002 (23 years ago)
Entity Number: 2809415
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 36-51 BELL BLVD., BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
MVC PROPERTIES LLC DOS Process Agent 36-51 BELL BLVD., BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2014-09-22 2024-09-03 Address 36-51 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2006-09-20 2014-09-22 Address 38-08 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2002-09-09 2006-09-20 Address 253-15 LEEDS ROAD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903003312 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220915001855 2022-09-15 BIENNIAL STATEMENT 2022-09-01
220502000600 2022-05-02 BIENNIAL STATEMENT 2020-09-01
200804061879 2020-08-04 BIENNIAL STATEMENT 2018-09-01
140922006731 2014-09-22 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
46000.00
Total Face Value Of Loan:
46000.00

Court Cases

Court Case Summary

Filing Date:
2017-12-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Rent, Lease, Ejectment

Parties

Party Name:
MVC PROPERTIES LLC
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State