Search icon

MPR RESTAURANT CORP.

Company Details

Name: MPR RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2003 (22 years ago)
Entity Number: 2878318
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 1914 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTY KIM MIN CHEUNG Chief Executive Officer 1914 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1914 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2009-03-17 2013-03-29 Address 1914 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2009-03-17 2013-03-29 Address CHILMARCH CHOPPING CENTER, SUITE 3, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2007-04-18 2009-03-17 Address C/O TONY LEE, 1914 PLEASANTVILLE RD, STE 3, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2007-04-18 2009-03-17 Address YAMAJUFI SUSHI, 1914 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2007-04-18 2009-03-17 Address C/O CHILMARK SHOPPING CENTER, SUITE 3, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2005-06-07 2007-04-18 Address 1914 PLEASANTVILLE ROAD, SUITE #3, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2005-06-07 2007-04-18 Address YAMA SUSHI, 1914 PLEASANTVILLE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2003-03-06 2007-04-18 Address C/O CHILMARK SHOPPING CENTER, APT 3, BRIARCLIFF MANOR, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130329002353 2013-03-29 BIENNIAL STATEMENT 2013-03-01
090317003096 2009-03-17 BIENNIAL STATEMENT 2009-03-01
070418002595 2007-04-18 BIENNIAL STATEMENT 2007-03-01
050607002125 2005-06-07 BIENNIAL STATEMENT 2005-03-01
030306000867 2003-03-06 CERTIFICATE OF INCORPORATION 2003-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6953148908 2021-05-05 0202 PPP 1914 Pleasantville Rd A3, Briarcliff Manor, NY, 10510-1025
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1025
Project Congressional District NY-17
Number of Employees 6
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16129.32
Forgiveness Paid Date 2022-03-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State