Search icon

MHB TRADING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MHB TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2008 (17 years ago)
Date of dissolution: 24 May 2024
Entity Number: 3653108
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 25 FLOWERHILL DR, SHIRLEY, NY, United States, 11967
Principal Address: 40 DAWN DR, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUSEYIN BIRBEN DOS Process Agent 25 FLOWERHILL DR, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
BULENT AYDIN Chief Executive Officer 134 YAPHANK RD, ROCKY POINT, NY, United States, 11778

Licenses

Number Type Address
474470 Retail grocery store 1025 RT 25A, MILLER PLACE, NY, 11764

History

Start date End date Type Value
2024-05-24 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-17 2024-05-28 Address 25 FLOWERHILL DR, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2012-05-17 2024-05-28 Address 134 YAPHANK RD, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2010-05-28 2012-05-17 Address 1025 ROUTE 25-A, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
2010-05-28 2012-05-17 Address 1025 ROUTE 25-A, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240528001923 2024-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-24
140610002179 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120517002794 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100528002648 2010-05-28 BIENNIAL STATEMENT 2010-04-01
080402000527 2008-04-02 CERTIFICATE OF INCORPORATION 2008-04-02

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
35625.00
Total Face Value Of Loan:
35625.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35625
Current Approval Amount:
35625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35951.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State