Search icon

MP 126 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MP 126 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Nov 2011 (14 years ago)
Entity Number: 4161499
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-490-3460

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

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.

Unique Entity ID:
LKV6V5ELXME5
CAGE Code:
936D4
UEI Expiration Date:
2023-10-04

Business Information

Activation Date:
2022-10-06
Initial Registration Date:
2021-06-29

Licenses

Number Status Type Date End date
2064837-DCA Active Business 2018-01-11 2025-03-31

History

Start date End date Type Value
2015-12-31 2018-05-16 Address ATTN: LAWRENCE LIPMAN, 545 FIFTH AENUE SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-11-03 2015-12-31 Address 545 FIFTH AVENUE SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527060444 2021-05-27 BIENNIAL STATEMENT 2019-11-01
180516000191 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
171113000787 2017-11-13 CERTIFICATE OF AMENDMENT 2017-11-13
151231002004 2015-12-31 BIENNIAL STATEMENT 2015-11-01
120224000715 2012-02-24 CERTIFICATE OF PUBLICATION 2012-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604913 RENEWAL INVOICED 2023-02-28 600 Garage and/or Parking Lot License Renewal Fee
3470275 LL VIO INVOICED 2022-08-04 500 LL - License Violation
3370678 LL VIO INVOICED 2021-09-16 375 LL - License Violation
3316330 RENEWAL INVOICED 2021-04-07 600 Garage and/or Parking Lot License Renewal Fee
3256299 LL VIO INVOICED 2020-11-12 625 LL - License Violation
3253283 LL VIO CREDITED 2020-11-04 875 LL - License Violation
3171157 LL VIO INVOICED 2020-03-27 1000 LL - License Violation
3065337 LL VIO CREDITED 2019-07-24 625 LL - License Violation
2987656 RENEWAL INVOICED 2019-02-22 600 Garage and/or Parking Lot License Renewal Fee
2920614 LL VIO INVOICED 2018-10-30 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-29 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2021-09-09 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2020-10-30 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2020-10-30 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2020-10-30 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 1 No data No data
2019-07-19 Default Decision COPY OF RATE SIGN POSTED AT PLACE OF PAYMENT DOES NOT MATCH RATE SIGN POSTED AT THE ENTRANCE. 1 No data 1 No data
2019-07-19 Default Decision BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 No data 1 No data
2018-09-13 Settlement (Pre-Hearing) CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2018-09-13 Settlement (Pre-Hearing) BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-28
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:
28663.75
Total Face Value Of Loan:
28663.75
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
30932.00
Total Face Value Of Loan:
30932.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30932
Current Approval Amount:
30932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31272.25
Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28663.75
Current Approval Amount:
28663.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28811.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State