Search icon

MV STORE INC.

Company Details

Name: MV STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2009 (16 years ago)
Date of dissolution: 16 Mar 2022
Entity Number: 3781987
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 151-25 34TH AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 32-30 62ND STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MV STORE INC. DOS Process Agent 151-25 34TH AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HEMAN YU Chief Executive Officer 32-30 62ND STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2017-10-24 2022-07-17 Address 151-25 34TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-09-28 2017-10-24 Address 51-25 34TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-09-28 2022-07-17 Address 32-30 62ND STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2013-03-28 2017-09-28 Address GW ACCOUNTING LLC, 135-30 ROOSEVELT AVE STE 202, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2013-03-28 2017-09-28 Address GW ACCOUNTING LLC, 135-30 ROOSEVELT AVE STE 202, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-03-24 2017-09-28 Address 116-04 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2011-03-24 2013-03-28 Address 88-40 69TH RD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2009-03-04 2013-03-28 Address 88-40 69TH ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-03-04 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220717000359 2022-03-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-16
171024000559 2017-10-24 CERTIFICATE OF CHANGE 2017-10-24
170928006071 2017-09-28 BIENNIAL STATEMENT 2017-03-01
130328002030 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110324003303 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090304000604 2009-03-04 CERTIFICATE OF INCORPORATION 2009-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8580467201 2020-04-28 0202 PPP 3230 62ND ST, WOODSIDE, NY, 11377-2032
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 686420
Loan Approval Amount (current) 686420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-2032
Project Congressional District NY-06
Number of Employees 33
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 618079.19
Forgiveness Paid Date 2021-05-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603811 Personal Injury - Product Liability 2016-07-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-08
Termination Date 2018-07-12
Date Issue Joined 2016-07-29
Section 1332
Sub Section PI
Status Terminated

Parties

Name STEFFNEY
Role Plaintiff
Name MV STORE INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State