Name: | MBM, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Dec 2012 (12 years ago) |
Entity Number: | 4328212 |
ZIP code: | 14482 |
County: | Genesee |
Place of Formation: | New York |
Address: | 9 MAIN STREET, LEROY, NY, United States, 14482 |
Name | Role | Address |
---|---|---|
MARC MARCELLO | Agent | 9 MAIN STREET, LEROY, NY, 14482 |
Name | Role | Address |
---|---|---|
JONNY MARCELLO | DOS Process Agent | 9 MAIN STREET, LEROY, NY, United States, 14482 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-330421 | Alcohol sale | 2023-05-25 | 2023-05-25 | 2025-06-30 | 5 13 MAIN ST, LEROY, New York, 14482 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2015-01-07 | 2024-04-12 | Address | 9 MAIN STREET, LEROY, NY, 14482, USA (Type of address: Service of Process) |
2012-12-05 | 2024-04-12 | Address | 9 MAIN STREET, LEROY, NY, 14482, USA (Type of address: Registered Agent) |
2012-12-05 | 2015-01-07 | Address | 9 MAIN STREET, LEROY, NY, 14482, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412002682 | 2024-04-12 | BIENNIAL STATEMENT | 2024-04-12 |
150107006899 | 2015-01-07 | BIENNIAL STATEMENT | 2014-12-01 |
121205000293 | 2012-12-05 | ARTICLES OF ORGANIZATION | 2012-12-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9158858304 | 2021-01-30 | 0296 | PPS | 9 Main St, Le Roy, NY, 14482-1447 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5442447106 | 2020-04-13 | 0296 | PPP | 9 Main St., LE ROY, NY, 14482-1447 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2144109 | Intrastate Non-Hazmat | 2024-09-24 | 400 | 2024 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State