Search icon

MBB AUTO, LLC

Branch

Company Details

Name: MBB AUTO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2012 (12 years ago)
Branch of: MBB AUTO, LLC, Florida (Company Number L12000149310)
Entity Number: 4327276
ZIP code: 12207
County: Kings
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-258-5100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MBB AUTO LLC 401K PLAN 2016 900911787 2017-10-25 MBB AUTO LLC 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-07-01
Business code 441110
Sponsor’s telephone number 6312642244
Plan sponsor’s address 1249 EAST JERICHO TPKE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2017-10-25
Name of individual signing ELAINE NOVELLANO
MBB AUTO LLC 401K PLAN 2015 900911787 2016-07-29 MBB AUTO LLC 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1998-07-01
Business code 441110
Sponsor’s telephone number 6312642244
Plan sponsor’s address 1249 EAST JERICHO TPKE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing ELAINE NOVELLANO

DOS Process Agent

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1471782-DCA Active Business 2013-08-19 2025-07-31

History

Start date End date Type Value
2025-02-26 2025-03-11 Address 2020 Salzedo Street, Ste301, CORAL GABLES, FL, 33134, USA (Type of address: Service of Process)
2025-02-26 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-30 2025-02-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-30 2025-02-26 Address 133 SEVILLA AVENUE, CORAL GABLES, FL, 33134, USA (Type of address: Service of Process)
2020-07-13 2023-08-30 Address 133 SEVILLA AVENUE, CORAL GABLES, FL, 33134, USA (Type of address: Service of Process)
2019-01-28 2023-08-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-09-05 2020-07-13 Address 133 SEVILLA AVENUE, CORAL GABLES, FL, 33134, USA (Type of address: Service of Process)
2012-12-03 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-03 2017-09-05 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311000155 2025-03-10 CERTIFICATE OF CHANGE BY ENTITY 2025-03-10
250226000844 2025-02-26 BIENNIAL STATEMENT 2025-02-26
230830003876 2023-08-30 BIENNIAL STATEMENT 2022-12-01
200713060206 2020-07-13 BIENNIAL STATEMENT 2018-12-01
SR-103759 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170905007405 2017-09-05 BIENNIAL STATEMENT 2016-12-01
130722000776 2013-07-22 CERTIFICATE OF PUBLICATION 2013-07-22
121203000750 2012-12-03 APPLICATION OF AUTHORITY 2012-12-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-12 No data 1810 SHORE PKWY, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-09 No data 1810 SHORE PKWY, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-01 No data 1810 SHORE PKWY, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-26 No data 1810 SHORE PKWY, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-04 No data 1810 SHORE PKWY, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-06 No data 1810 SHORE PKWY, Brooklyn, BROOKLYN, NY, 11214 Violation Issued 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
3666834 RENEWAL INVOICED 2023-07-05 600 Secondhand Dealer Auto License Renewal Fee
3351033 RENEWAL INVOICED 2021-07-19 600 Secondhand Dealer Auto License Renewal Fee
3243812 LL VIO INVOICED 2020-10-05 250 LL - License Violation
3052651 RENEWAL INVOICED 2019-07-02 600 Secondhand Dealer Auto License Renewal Fee
2795230 LL VIO INVOICED 2018-06-01 750 LL - License Violation
2788492 LL VIO CREDITED 2018-05-10 1000 LL - License Violation
2629140 RENEWAL INVOICED 2017-06-22 600 Secondhand Dealer Auto License Renewal Fee
2274464 LL VIO INVOICED 2016-02-09 250 LL - License Violation
2216800 LL VIO CREDITED 2015-11-16 500 LL - License Violation
2216801 CL VIO CREDITED 2015-11-16 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-01 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data
2018-04-26 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2018-04-26 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2018-04-26 Pleaded Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data
2018-04-26 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-11-06 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2015-11-06 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2015-11-06 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN conspicuously and/or 30 inches by 18 inches in size and/or with letters at least 1 inch high 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9453608400 2021-02-17 0202 PPS 1800 Shore Pkwy, Brooklyn, NY, 11214-6607
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1771612
Loan Approval Amount (current) 1771612.5
Undisbursed Amount 0
Franchise Name Mercedes-Benz - Passenger Car Dealer Agreement
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-6607
Project Congressional District NY-11
Number of Employees 91
NAICS code 441110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1793987.7
Forgiveness Paid Date 2022-07-14
9622387009 2020-04-09 0202 PPP 1800 Shore Parkway 0.0, Brooklyn, NY, 11214-6607
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1985562
Loan Approval Amount (current) 1985562
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-6607
Project Congressional District NY-11
Number of Employees 108
NAICS code 441110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2021884.55
Forgiveness Paid Date 2022-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State