Search icon

MP WOODHULL LLC

Company Details

Name: MP WOODHULL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2005 (20 years ago)
Entity Number: 3190009
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-490-3460

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1245513-DCA Active Business 2006-12-21 2025-03-31

History

Start date End date Type Value
2005-04-12 2018-05-15 Address 545 FIFTH AVE STE 310, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180515000377 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15
070524002241 2007-05-24 BIENNIAL STATEMENT 2007-04-01
050725000372 2005-07-25 AFFIDAVIT OF PUBLICATION 2005-07-25
050725000375 2005-07-25 AFFIDAVIT OF PUBLICATION 2005-07-25
050412000430 2005-04-12 ARTICLES OF ORGANIZATION 2005-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604951 RENEWAL INVOICED 2023-02-28 600 Garage and/or Parking Lot License Renewal Fee
3317305 RENEWAL INVOICED 2021-04-12 600 Garage and/or Parking Lot License Renewal Fee
3235407 LL VIO INVOICED 2020-09-25 250 LL - License Violation
2983438 RENEWAL INVOICED 2019-02-16 600 Garage and/or Parking Lot License Renewal Fee
2676214 CL VIO INVOICED 2017-10-13 175 CL - Consumer Law Violation
2670975 CL VIO CREDITED 2017-09-28 175 CL - Consumer Law Violation
2670974 LL VIO CREDITED 2017-09-28 250 LL - License Violation
2562874 RENEWAL INVOICED 2017-02-27 600 Garage and/or Parking Lot License Renewal Fee
2032628 RENEWAL INVOICED 2015-03-31 600 Garage and/or Parking Lot License Renewal Fee
829157 RENEWAL INVOICED 2013-03-19 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-17 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2017-09-21 Pleaded SIGN POSTED AT PUBLIC ENTRANCE DOES NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2017-09-21 Pleaded RECEIPT ISSUED TO CUSTOMERS HAS MISSING REQUIRED INFORMATION. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
95240.00
Total Face Value Of Loan:
95240.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95240
Current Approval Amount:
95240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96287.64

Date of last update: 29 Mar 2025

Sources: New York Secretary of State