Search icon

MP 97 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MP 97 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2006 (19 years ago)
Entity Number: 3361466
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
1230416-DCA Active Business 2007-12-17 2025-03-31

History

Start date End date Type Value
2006-05-12 2018-05-15 Address 545 FIFTH AVENUE, SUITE 310, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181002002028 2018-10-02 BIENNIAL STATEMENT 2018-05-01
180515000029 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15
060922000406 2006-09-22 CERTIFICATE OF PUBLICATION 2006-09-22
060512000344 2006-05-12 ARTICLES OF ORGANIZATION 2006-05-12

Complaints

Start date End date Type Satisafaction Restitution Result
2016-01-05 2016-02-22 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609565 RENEWAL INVOICED 2023-03-02 600 Garage and/or Parking Lot License Renewal Fee
3316340 RENEWAL INVOICED 2021-04-07 600 Garage and/or Parking Lot License Renewal Fee
2983493 RENEWAL INVOICED 2019-02-16 600 Garage and/or Parking Lot License Renewal Fee
2563624 RENEWAL INVOICED 2017-02-28 600 Garage and/or Parking Lot License Renewal Fee
2297110 LL VIO INVOICED 2016-03-11 750 LL - License Violation
2026024 RENEWAL INVOICED 2015-03-24 600 Garage and/or Parking Lot License Renewal Fee
1978723 LL VIO INVOICED 2015-02-10 500 LL - License Violation
1948589 LL VIO CREDITED 2015-01-26 750 LL - License Violation
809431 RENEWAL INVOICED 2013-03-29 600 Garage and/or Parking Lot License Renewal Fee
178597 LL VIO INVOICED 2012-08-09 800 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-07-25 Pleaded IMPROPER RATE SIGN 1 No data No data No data
2024-07-25 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 No data No data No data
2024-07-25 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 No data No data No data
2016-02-26 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2016-02-26 Pleaded BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 1 1 No data No data
2015-01-14 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2015-01-14 Pleaded BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 1 1 No data No data
2015-01-14 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 2 2 No data No data

USAspending Awards / Financial Assistance

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:
42595.00
Total Face Value Of Loan:
42595.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$42,595
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,060
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $42,595

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State