Search icon

MOUNTAIN VIEW MANAGEMENT PARTNERS INC.

Company Details

Name: MOUNTAIN VIEW MANAGEMENT PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2008 (17 years ago)
Entity Number: 3707553
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1225 43 STREET, # 4, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN ZION S FASTEN Chief Executive Officer 1225 43 STREET, # 4, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
MOUNTAIN VIEW MANAGEMENT PARTNERS INC. DOS Process Agent 1225 43 STREET, # 4, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2012-09-05 2018-09-12 Address 43 WEBSTER AVE 3RD FLR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2010-09-15 2018-09-12 Address 43 WEBSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2010-09-15 2018-09-12 Address 43 WEBSTER AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2010-09-15 2012-09-05 Address 43 WEVSTER AVE 3RD FLR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2008-08-11 2010-09-15 Address 3RD FLOOR, 43 WEBSTER AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061342 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180912006149 2018-09-12 BIENNIAL STATEMENT 2018-08-01
160802007176 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807007214 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120905006230 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100915002777 2010-09-15 BIENNIAL STATEMENT 2010-08-01
080811001078 2008-08-11 CERTIFICATE OF INCORPORATION 2008-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9236947405 2020-05-19 0202 PPP 1225 43 Street 4, Brooklyn, NY, 11219-1309
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7578
Loan Approval Amount (current) 7578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1309
Project Congressional District NY-10
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7690.94
Forgiveness Paid Date 2021-11-17
1676988301 2021-01-19 0202 PPS 1225, BROOKLYN, NY, 11219
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7575
Loan Approval Amount (current) 7575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219
Project Congressional District NY-07
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7603.41
Forgiveness Paid Date 2021-06-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State