Search icon

MPM ENTERPRISES HOUSTON, INC.

Company Details

Name: MPM ENTERPRISES HOUSTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2010 (14 years ago)
Entity Number: 4033186
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 288 COURT STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN NUNEZ Chief Executive Officer 288 COURT STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 288 COURT STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Type Date Last renew date End date Address Description
705196 Retail grocery store No data No data No data 240 EAST HOUSTON ST, NEW YORK, NY, 10002 No data
0081-21-110712 Alcohol sale 2021-10-22 2021-10-22 2024-10-31 240 E HOUSTON ST, NEW YORK, New York, 10002 Grocery Store

History

Start date End date Type Value
2010-12-21 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161208006246 2016-12-08 BIENNIAL STATEMENT 2016-12-01
141202007504 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121213006578 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101221000368 2010-12-21 CERTIFICATE OF INCORPORATION 2010-12-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-13 UNION MARKET 240 EAST HOUSTON ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2022-06-14 UNION MARKET 240 EAST HOUSTON ST, NEW YORK, New York, NY, 10002 A Food Inspection Department of Agriculture and Markets No data
2020-02-12 No data 240 E HOUSTON ST, Manhattan, NEW YORK, NY, 10002 Out of Business 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
3161958 OL VIO INVOICED 2020-02-25 125 OL - Other Violation
3161959 WM VIO INVOICED 2020-02-25 50 WM - W&M Violation
3161743 SCALE-01 INVOICED 2020-02-25 280 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-12 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2020-02-12 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9202557310 2020-05-01 0202 PPP 240East Houston Street, NEW YORK, NY, 10002
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360149
Loan Approval Amount (current) 360149
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 47
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 363031.39
Forgiveness Paid Date 2021-02-23

Date of last update: 09 Mar 2025

Sources: New York Secretary of State