Search icon

MTV DEVELOPMENT GROUP LTD.

Company Details

Name: MTV DEVELOPMENT GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2005 (19 years ago)
Entity Number: 3295223
ZIP code: 10314
County: Richmond
Place of Formation: New York
Principal Address: 32 LINCOLN STREET, STATEN ISLAND, NY, United States, 10314
Address: 32 Lincoln Street, Staten Island, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 Lincoln Street, Staten Island, NY, United States, 10314

Chief Executive Officer

Name Role Address
FRANK NASO Chief Executive Officer 32 LINCOLN STREET, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-03-26 2024-03-26 Address 32 LINCOLN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2007-12-18 2024-03-26 Address 32 LINCOLN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2005-12-20 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-20 2024-03-26 Address 32 LINCOLN STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240326001174 2024-03-26 BIENNIAL STATEMENT 2024-03-26
191202062043 2019-12-02 BIENNIAL STATEMENT 2019-12-01
181221006157 2018-12-21 BIENNIAL STATEMENT 2017-12-01
171003007102 2017-10-03 BIENNIAL STATEMENT 2015-12-01
140131002345 2014-01-31 BIENNIAL STATEMENT 2013-12-01
120104002393 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091215002390 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071218002858 2007-12-18 BIENNIAL STATEMENT 2007-12-01
051220000628 2005-12-20 CERTIFICATE OF INCORPORATION 2005-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5679067206 2020-04-27 0202 PPP 32 Lincoln Street, STATEN ISLAND, NY, 10314-5667
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10314-5667
Project Congressional District NY-11
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21057.1
Forgiveness Paid Date 2021-06-01
7535888310 2021-01-28 0202 PPS 32 Lincoln St, Staten Island, NY, 10314-5667
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-5667
Project Congressional District NY-11
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20984.77
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State