Search icon

MVNBC CORP.

Company Details

Name: MVNBC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2008 (17 years ago)
Entity Number: 3699886
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 950 BROADWAY, NEW YORK, NY, United States, 10010
Principal Address: 369 GREENWICH ST, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-271-8001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PERRY MALLAS Chief Executive Officer 369 GREENWICH ST, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 BROADWAY, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-134234 No data Alcohol sale 2023-07-07 2023-07-07 2025-07-31 189 FRANKLIN ST AKA 369 GREENW, NEW YORK, New York, 10013 Restaurant
1466395-DCA Inactive Business 2013-05-31 No data 2015-05-15 No data No data
1365397-DCA Inactive Business 2010-08-06 No data 2021-04-15 No data No data

History

Start date End date Type Value
2022-10-04 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-09 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-23 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120720006317 2012-07-20 BIENNIAL STATEMENT 2012-07-01
080723000682 2008-07-23 CERTIFICATE OF INCORPORATION 2008-07-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-23 No data 189 FRANKLIN ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-11 No data 189 FRANKLIN ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174381 SWC-CIN-INT CREDITED 2020-04-10 1005.8400268554688 Sidewalk Cafe Interest for Consent Fee
3165015 SWC-CON-ONL CREDITED 2020-03-03 15420.1103515625 Sidewalk Cafe Consent Fee
3009765 SWC-CON INVOICED 2019-03-29 445 Petition For Revocable Consent Fee
3009764 RENEWAL INVOICED 2019-03-29 510 Two-Year License Fee
2998386 SWC-CON-ONL INVOICED 2019-03-06 15073.4296875 Sidewalk Cafe Consent Fee
2752792 SWC-CON-ONL INVOICED 2018-03-01 14792.3701171875 Sidewalk Cafe Consent Fee
2589368 RENEWAL INVOICED 2017-04-13 510 Two-Year License Fee
2589369 SWC-CON CREDITED 2017-04-13 445 Petition For Revocable Consent Fee
2556467 SWC-CON-ONL INVOICED 2017-02-21 14488.1201171875 Sidewalk Cafe Consent Fee
2287267 SWC-CON-ONL INVOICED 2016-02-27 14190.1298828125 Sidewalk Cafe Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-11 Pleaded THE FLOOR OF THE UNENCLOSED SIDEWALK CAF+ IS NOT EVEN WITH THE ADJOINING SIDEWALK. 1 1 No data No data
2014-06-11 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2014-06-11 Pleaded RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 8 8 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630808505 2021-02-19 0202 PPS 369 Greenwich St, New York, NY, 10013-2801
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241671
Loan Approval Amount (current) 241671
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2801
Project Congressional District NY-10
Number of Employees 39
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 244041.36
Forgiveness Paid Date 2022-02-17
3635497205 2020-04-27 0202 PPP 189 Franklin Street, New York, NY, 10013
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184880
Loan Approval Amount (current) 184880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 34
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186546.45
Forgiveness Paid Date 2021-03-29

Date of last update: 10 Mar 2025

Sources: New York Secretary of State