Search icon

MP 16 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MP 16 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2008 (17 years ago)
Entity Number: 3643998
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
1376347-DCA Active Business 2010-11-08 2025-03-31

History

Start date End date Type Value
2008-03-13 2018-05-15 Address 545 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180515000181 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15
080714000422 2008-07-14 CERTIFICATE OF PUBLICATION 2008-07-14
080313000567 2008-03-13 ARTICLES OF ORGANIZATION 2008-03-13

Complaints

Start date End date Type Satisafaction Restitution Result
2019-08-27 2019-10-25 Damaged Goods No 0.00 Advised to Sue
2017-09-29 2017-11-03 Damage / Estimate No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602608 RENEWAL INVOICED 2023-02-23 380 Garage and/or Parking Lot License Renewal Fee
3316140 RENEWAL INVOICED 2021-04-07 380 Garage and/or Parking Lot License Renewal Fee
2983461 RENEWAL INVOICED 2019-02-16 380 Garage and/or Parking Lot License Renewal Fee
2561947 RENEWAL INVOICED 2017-02-27 380 Garage and/or Parking Lot License Renewal Fee
2302177 LL VIO INVOICED 2016-03-17 375 LL - License Violation
2284286 LL VIO CREDITED 2016-02-24 625 LL - License Violation
2027254 RENEWAL INVOICED 2015-03-25 380 Garage and/or Parking Lot License Renewal Fee
1739863 LL VIO INVOICED 2014-07-23 250 LL - License Violation
1067813 RENEWAL INVOICED 2013-03-19 380 Garage and/or Parking Lot License Renewal Fee
1067814 RENEWAL INVOICED 2011-03-22 380 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-11 Pleaded BUSINESS FAILS TO POST A RATE SIGN AT EACH PUBLIC ENTRANCE 1 1 No data No data
2016-02-11 Pleaded BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 1 No data No data
2014-07-16 Pleaded IMPROPER RATE SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
62267.00
Total Face Value Of Loan:
0.00
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:
62267.00
Total Face Value Of Loan:
62267.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62267
Current Approval Amount:
62267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63123.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State