Search icon

MFBP, INC.

Company Details

Name: MFBP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2002 (22 years ago)
Entity Number: 2847331
ZIP code: 12501
County: Dutchess
Place of Formation: New York
Address: PO BOX 592, AMENIA, NY, United States, 12501
Principal Address: 4957 ROUTE 343, AMENIA, NY, United States, 12501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MFBP INC, FOUR BROTHERS DELECTABLE SHOPPE DOS Process Agent PO BOX 592, AMENIA, NY, United States, 12501

Chief Executive Officer

Name Role Address
PETER STEFANOPOULOS Chief Executive Officer PO BOX 592, AMENIA, NY, United States, 12501

Licenses

Number Type Date Last renew date End date Address Description
0267-23-231743 Alcohol sale 2023-07-13 2023-07-13 2025-07-31 5952 N ELM AVENUE, MILLERTON, New York, 12546 Food & Beverage Business

History

Start date End date Type Value
2006-12-12 2018-12-18 Address 5925 NORTH ELM, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2005-01-14 2014-12-17 Address PO BOX 592, AMENIA, NY, 12501, USA (Type of address: Chief Executive Officer)
2005-01-14 2006-12-12 Address PO BOX 592, AMENIA, NY, 12501, USA (Type of address: Service of Process)
2002-12-19 2005-01-14 Address MILLERTON PLAZA, ROUTE 44 EAST, MILLERTON, NY, 12546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060120 2020-12-09 BIENNIAL STATEMENT 2020-12-01
181218006361 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161207006135 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141217006050 2014-12-17 BIENNIAL STATEMENT 2014-12-01
121221002177 2012-12-21 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83373.50
Total Face Value Of Loan:
83373.50
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58862.50
Total Face Value Of Loan:
58862.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58862.5
Current Approval Amount:
58862.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59320.5
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83373.5
Current Approval Amount:
83373.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83775.52

Date of last update: 30 Mar 2025

Sources: New York Secretary of State