Search icon

MBD STUDIOS INC

Company Details

Name: MBD STUDIOS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2007 (18 years ago)
Entity Number: 3567981
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 121 HELENE RD, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DOLCE Chief Executive Officer 121 HELENE RD, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
MBD STUDIOS INC DOS Process Agent 121 HELENE RD, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2011-10-13 2013-09-09 Address 2 MAYFIELD ST, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2011-10-13 2013-09-09 Address 2 MAYFIELD ST, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
2011-10-13 2013-09-09 Address 2 MAYFIELD ST, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2009-09-15 2011-10-13 Address 2 MAYFIELD ST, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2009-09-15 2011-10-13 Address 2 MAYFIELD ST, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
2007-09-14 2011-10-13 Address 2 MAYFIELD STREET, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909007095 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111013002783 2011-10-13 BIENNIAL STATEMENT 2011-09-01
090915002120 2009-09-15 BIENNIAL STATEMENT 2009-09-01
070914000294 2007-09-14 CERTIFICATE OF INCORPORATION 2007-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4972988005 2020-06-26 0202 PPP 121 HELENE RD, VALLEY COTTAGE, NY, 10989-2624
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY COTTAGE, ROCKLAND, NY, 10989-2624
Project Congressional District NY-17
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6292.47
Forgiveness Paid Date 2021-03-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State