Search icon

MHB TRADING, INC.

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)
2008-04-02 2012-05-17 Address 1025 ROUTE 25-A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2008-04-02 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-08 MHB TRADING 1025 RT 25A, MILLER PLACE, Suffolk, NY, 11764 A Food Inspection Department of Agriculture and Markets No data
2022-08-10 MHB TRADING 1025 RT 25A, MILLER PLACE, Suffolk, NY, 11764 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7975387909 2020-06-17 0235 PPP 1025 ROUTE 25A, MILLER PLACE, NY, 11764
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35625
Loan Approval Amount (current) 35625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLER PLACE, SUFFOLK, NY, 11764-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35951.82
Forgiveness Paid Date 2021-05-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State