Search icon

MP PEARL LLC

Company Details

Name: MP PEARL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2009 (16 years ago)
Entity Number: 3782584
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-490-3460

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GJS5MMJ215P5 2024-03-27 545 5TH AVE, RM 600, NEW YORK, NY, 10017, 3644, USA 545 FIFTH AVENUE RM 600, NEW YORK, NY, 10017, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-03-30
Initial Registration Date 2015-04-08
Entity Start Date 2010-06-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREG GONZALEZ
Role MR.
Address 545 FIFTH AVENUE RM 600, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name GREG GONZALEZ
Role MR.
Address 545 FIFTH AVENUE RM 600, NEW YORK, NY, 10017, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7CKE9 Active Non-Manufacturer 2015-04-10 2024-03-27 2028-03-30 2024-03-27

Contact Information

POC GREG GONZALEZ
Phone +1 646-739-0403
Address 545 5TH AVE, NEW YORK, NY, 10017 3644, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
1361271-DCA Active Business 2010-07-06 2025-03-31

History

Start date End date Type Value
2009-03-05 2018-05-15 Address 545 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190430002005 2019-04-30 BIENNIAL STATEMENT 2019-03-01
180515000413 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15
090602000685 2009-06-02 CERTIFICATE OF PUBLICATION 2009-06-02
090305000809 2009-03-05 ARTICLES OF ORGANIZATION 2009-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-08 No data 2510 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-16 No data 2510 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-11 No data 2510 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-06 No data 2510 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-21 No data 2510 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-12 No data 2510 WESTCHESTER AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-11-19 2021-12-29 Lost Property Yes 1200.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602475 RENEWAL INVOICED 2023-02-23 600 Garage and/or Parking Lot License Renewal Fee
3317281 RENEWAL INVOICED 2021-04-12 600 Garage and/or Parking Lot License Renewal Fee
3105889 CL VIO CREDITED 2019-10-23 175 CL - Consumer Law Violation
2983457 RENEWAL INVOICED 2019-02-16 600 Garage and/or Parking Lot License Renewal Fee
2563551 RENEWAL INVOICED 2017-02-28 600 Garage and/or Parking Lot License Renewal Fee
2027155 RENEWAL INVOICED 2015-03-25 600 Garage and/or Parking Lot License Renewal Fee
1051647 RENEWAL INVOICED 2013-03-19 600 Garage and/or Parking Lot License Renewal Fee
155661 LL VIO INVOICED 2011-06-01 200 LL - License Violation
1051648 RENEWAL INVOICED 2011-03-21 600 Garage and/or Parking Lot License Renewal Fee
128560 LL VIO INVOICED 2011-02-28 3450 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State