Search icon

MP WALLS, INC.

Company Details

Name: MP WALLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2009 (16 years ago)
Entity Number: 3803463
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 29 BOOTH ROAD, CHESTER, NY, United States, 10918
Principal Address: 29 BOOTH RD, CHESTER, NY, United States, 10918

Contact Details

Phone +1 877-679-9255

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Q3J9 Obsolete Non-Manufacturer 2012-04-09 2024-11-16 2024-11-15 2020-11-14

Contact Information

POC SIMON KALJEVIC
Phone +1 877-679-9255
Fax +1 347-947-9321
Address 29 BOOTH RD, CHESTER, NY, 10918 2633, 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

Chief Executive Officer

Name Role Address
MPW Chief Executive Officer 29 BOOTH RD, CHESTER, NY, United States, 10918

DOS Process Agent

Name Role Address
MP WALLS, INC. DOS Process Agent 29 BOOTH ROAD, CHESTER, NY, United States, 10918

Licenses

Number Status Type Date End date Address
24-6Z4AR-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-17 2026-04-30 29 Booth Road, Chester, NY, 10918
1422611-DCA Active Business 2012-03-21 2025-02-28 No data

History

Start date End date Type Value
2023-12-19 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-09 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-05 2022-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-08 2015-04-13 Address 29 BOOTH RD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2011-06-10 2013-04-08 Address 29 BOOTH RD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2009-04-28 2021-04-02 Address 29 BOOTH ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2009-04-28 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210402061234 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411061253 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405007414 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150413006118 2015-04-13 BIENNIAL STATEMENT 2015-04-01
140821000495 2014-08-21 CERTIFICATE OF CHANGE 2014-08-21
130408006804 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110610003088 2011-06-10 BIENNIAL STATEMENT 2011-04-01
090428000005 2009-04-28 CERTIFICATE OF INCORPORATION 2009-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599265 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3599283 DCA-SUS CREDITED 2023-02-16 200 Suspense Account
3588843 PROCESSING CREDITED 2023-01-27 25 License Processing Fee
3588842 DCA-SUS CREDITED 2023-01-27 75 Suspense Account
3571990 EXAMHIC CREDITED 2022-12-23 50 Home Improvement Contractor Exam Fee
3571989 TRUSTFUNDHIC CREDITED 2022-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3571991 LICENSE CREDITED 2022-12-23 25 Home Improvement Contractor License Fee
3555186 TRUSTFUNDHIC INVOICED 2022-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3555187 RENEWAL CREDITED 2022-11-17 100 Home Improvement Contractor License Renewal Fee
3258906 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9233277301 2020-05-01 0202 PPP 29 Booth Road, chester, NY, 10918
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36675
Loan Approval Amount (current) 36675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address chester, ORANGE, NY, 10918-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36917.46
Forgiveness Paid Date 2020-12-30
6047618600 2021-03-20 0202 PPS 29 Booth Rd 728 E 136 Street, Chester, NY, 10918-2633
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36675
Loan Approval Amount (current) 36675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-2633
Project Congressional District NY-18
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36893.01
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2889124 Interstate 2024-02-12 93646 2018 2 2 Private(Property)
Legal Name MP WALLS INC
DBA Name -
Physical Address 29 BOOTH RD, CHESTER, NY, 10918-2633, US
Mailing Address 29 BOOTH RD, CHESTER, NY, 10918-2633, US
Phone (212) 673-0400
Fax (347) 947-9321
E-mail SIMON@MPWNYC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State