Search icon

MBB AUTO, LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: MBB AUTO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 2012 (13 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

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

Form 5500 Series

Employer Identification Number (EIN):
900911787
Plan Year:
2016
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
94
Sponsors Telephone Number:

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
1771612.00
Total Face Value Of Loan:
1771612.50
Date:
2020-04-09
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:
1985562.00
Total Face Value Of Loan:
1985562.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1771612
Current Approval Amount:
1771612.5
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1793987.7
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1985562
Current Approval Amount:
1985562
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2021884.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State