Search icon

MP BTM LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MP BTM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2006 (19 years ago)
Entity Number: 3394610
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
1310684-DCA Active Business 2009-03-09 2025-03-31

History

Start date End date Type Value
2006-07-31 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
181002002062 2018-10-02 BIENNIAL STATEMENT 2018-07-01
180515000360 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15
061114000713 2006-11-14 CERTIFICATE OF PUBLICATION 2006-11-14
060731000455 2006-07-31 ARTICLES OF ORGANIZATION 2006-07-31

Complaints

Start date End date Type Satisafaction Restitution Result
2018-07-27 2018-09-11 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609611 RENEWAL INVOICED 2023-03-02 600 Garage and/or Parking Lot License Renewal Fee
3315981 RENEWAL INVOICED 2021-04-07 600 Garage and/or Parking Lot License Renewal Fee
2985350 DCA-MFAL INVOICED 2019-02-20 600 Manual Fee Account Licensing
2985351 DCA-SUS CREDITED 2019-02-20 600 Suspense Account
2569186 DCA-MFAL INVOICED 2017-03-03 600 Manual Fee Account Licensing
2035260 RENEWAL CREDITED 2015-04-02 600 Garage and/or Parking Lot License Renewal Fee
2035263 RENEWAL INVOICED 2015-04-02 600 Garage and/or Parking Lot License Renewal Fee
1040678 RENEWAL INVOICED 2013-04-02 600 Garage and/or Parking Lot License Renewal Fee
164471 PL VIO INVOICED 2011-07-15 375 PL - Padlock Violation
1040679 RENEWAL INVOICED 2011-05-06 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-09-24 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 7 No data No data No data
2024-09-24 Pleaded IMPROPER RATE SIGN 3 No data No data No data
2024-09-24 Pleaded BUSINESS POSTS AN IMPROPER RATE SIGN FOR BICYCLE PARKING. 3 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
90529.00
Total Face Value Of Loan:
90529.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$90,529
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,529
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,565.05
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $90,529

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State