Search icon

MBT CRAFTS, INC.

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-13 No data 2208 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-19 No data 2208 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3425348901 2021-04-28 0202 PPP 2208 Avenue U, Brooklyn, NY, 11229-3648
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6632.5
Loan Approval Amount (current) 6632.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-3648
Project Congressional District NY-08
Number of Employees 2
NAICS code 327110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6670.45
Forgiveness Paid Date 2021-12-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State