Search icon

MBT CERTIFIED PUBLIC ACCOUNTANT PLLC

Company Details

Name: MBT CERTIFIED PUBLIC ACCOUNTANT PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2009 (16 years ago)
Entity Number: 3765630
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-33 37TH AVENUE SUITE 2B, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
MBT CERTIFIED PUBLIC ACCOUNTANT PLLC DOS Process Agent 136-33 37TH AVENUE SUITE 2B, FLUSHING, NY, United States, 11354

Agent

Name Role Address
PAM L. TRAN, CPA Agent 37-07 MAIN STREET, SUITE 311, FLUSHING, NY, 11354

Form 5500 Series

Employer Identification Number (EIN):
264110147
Plan Year:
2023
Number Of Participants:
3
Plan Year:
2022
Number Of Participants:
3
Plan Year:
2021
Number Of Participants:
3
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-12 2019-06-28 Address 36-26 MAIN STREET, SUITE 2A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-09-14 2015-01-12 Address 37-07 MAIN STREET, SUITE 311, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-01-21 2009-09-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2009-01-21 2009-09-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190628060161 2019-06-28 BIENNIAL STATEMENT 2019-01-01
150112007073 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130118002259 2013-01-18 BIENNIAL STATEMENT 2013-01-01
110118002689 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090914000427 2009-09-14 CERTIFICATE OF CHANGE 2009-09-14

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
27505.00
Total Face Value Of Loan:
27505.00
Date:
2020-05-03
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:
7487.00
Total Face Value Of Loan:
17486.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27505
Current Approval Amount:
27505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27593.92
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7487
Current Approval Amount:
17486
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17653.19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State