Search icon

MPC CAPITAL ADVISORS, LLC

Company Details

Name: MPC CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2010 (15 years ago)
Entity Number: 3921517
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 53 N PARK AVENUE, SUITE 204, ROCKVILLE CENTRE, NY, United States, 11570

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MPC CAPITAL ADVISORS, LLC. 401(K) PLAN 2023 272136582 2024-05-17 MPC CAPITAL ADVISORS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126835715
Plan sponsor’s address 53 N PARK AVENUE, SUITE 204, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing FREDERICK WEISS
Role Employer/plan sponsor
Date 2024-05-17
Name of individual signing FREDERICK WEISS
MPC CAPITAL ADVISORS, LLC. 401(K) PLAN 2022 272136582 2023-06-22 MPC CAPITAL ADVISORS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126835715
Plan sponsor’s address 53 N PARK AVENUE, SUITE 204, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing FREDERICK W WEISS III
Role Employer/plan sponsor
Date 2023-04-28
Name of individual signing FREDERICK W WEISS III
MPC CAPITAL ADVISORS, LLC. 401(K) PLAN 2021 272136582 2022-05-11 MPC CAPITAL ADVISORS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126835715
Plan sponsor’s address 53 N PARK AVENUE, SUITE 204, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing FREDERICK WEISS
Role Employer/plan sponsor
Date 2022-05-11
Name of individual signing FREDERICK WEISS
MPC CAPITAL ADVISORS, LLC. 401(K) PLAN 2020 272136582 2021-04-27 MPC CAPITAL ADVISORS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126835715
Plan sponsor’s address 53 N PARK AVENUE, SUITE 204, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing FREDERICK W WEISS III
MPC CAPITAL ADVISORS, LLC. 401(K) PLAN 2019 272136582 2020-07-01 MPC CAPITAL ADVISORS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126835715
Plan sponsor’s address 53 NORTH PARK AVENUE, SUITE 204, ROCKVILLE, NY, 11570

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing FREDERICK WEISS
Role Employer/plan sponsor
Date 2020-07-01
Name of individual signing FREDERICK WEISS
MPC CAPITAL ADVISORS, LLC. 401(K) PLAN 2018 272136582 2019-04-26 MPC CAPITAL ADVISORS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126835715
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-04-26
Name of individual signing FREDERICK WEISS
Role Employer/plan sponsor
Date 2019-04-26
Name of individual signing FREDERICK WEISS
MPC CAPITAL ADVISORS, LLC. 401(K) PLAN 2017 272136582 2018-05-19 MPC CAPITAL ADVISORS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126835715
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-05-19
Name of individual signing FREDERICK W WEISS III
MPC CAPITAL ADVISORS, LLC. 401(K) PLAN 2016 272136582 2017-06-19 MPC CAPITAL ADVISORS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126835715
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing FREDERICK W WEISS III
MPC CAPITAL ADVISORS, LLC. 401(K) PLAN 2015 272136582 2016-06-05 MPC CAPITAL ADVISORS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126835715
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-06-05
Name of individual signing FREDERICK WEISS
Role Employer/plan sponsor
Date 2016-06-05
Name of individual signing FREDERICK WEISS
MPC CAPITAL ADVISORS, LLC. 401(K) PLAN 2014 272136582 2015-07-16 MPC CAPITAL ADVISORS, LLC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523900
Sponsor’s telephone number 2126835715
Plan sponsor’s address 622 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing FREDERICK W WEISS III

DOS Process Agent

Name Role Address
MPC CAPITAL ADVISORS, LLC DOS Process Agent 53 N PARK AVENUE, SUITE 204, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2020-01-27 2024-03-01 Address 53 N PARK AVENUE, SUITE 204, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2015-03-13 2020-01-27 Address 622 THIRD AVE 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-03-09 2015-03-13 Address 96 S. FOREST AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301066830 2024-03-01 BIENNIAL STATEMENT 2024-03-01
221231000388 2022-12-31 BIENNIAL STATEMENT 2022-03-01
200302060886 2020-03-02 BIENNIAL STATEMENT 2020-03-01
200127000896 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27
180312006189 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160303006789 2016-03-03 BIENNIAL STATEMENT 2016-03-01
150313000008 2015-03-13 CERTIFICATE OF CHANGE 2015-03-13
140317006098 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120312002167 2012-03-12 BIENNIAL STATEMENT 2012-03-01
100803000720 2010-08-03 CERTIFICATE OF PUBLICATION 2010-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2177507704 2020-05-01 0235 PPP 96 S FOREST AVE, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185922
Loan Approval Amount (current) 185922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 80
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188386.81
Forgiveness Paid Date 2021-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State