Search icon

MBT CRAFTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MBT CRAFTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2010 (15 years ago)
Entity Number: 3979981
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2675 OCEAN AVE APT 4M, BROOKLYN, NY, United States, 11229
Principal Address: 2208 AVE.U, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONID DININ Chief Executive Officer 2208 AVE. U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
BELLA DININ DOS Process Agent 2675 OCEAN AVE APT 4M, BROOKLYN, NY, United States, 11229

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7ZPS9
UEI Expiration Date:
2018-11-06

Business Information

Activation Date:
2017-11-08
Initial Registration Date:
2017-11-06

History

Start date End date Type Value
2016-08-11 2018-08-14 Address 2208 AVE.U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2012-09-18 2016-08-11 Address 2756 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-09-18 2016-08-11 Address 2756 CONEY ISLAND AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2010-08-02 2016-08-11 Address 2756 CONEY ISLAND AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180814006439 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160811006372 2016-08-11 BIENNIAL STATEMENT 2016-08-01
140814006228 2014-08-14 BIENNIAL STATEMENT 2014-08-01
120918002064 2012-09-18 BIENNIAL STATEMENT 2012-08-01
100802000652 2010-08-02 CERTIFICATE OF INCORPORATION 2010-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2359000 CL VIO INVOICED 2016-06-06 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-05-19 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
6632.50
Total Face Value Of Loan:
6632.50

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6632.5
Current Approval Amount:
6632.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6670.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State