Search icon

MB STORE 4 LLC

Company Details

Name: MB STORE 4 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2013 (12 years ago)
Entity Number: 4425478
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1031 BAY RIDGE AVENUE, 1FL, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1031 BAY RIDGE AVENUE, 1FL, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
140624000450 2014-06-24 CERTIFICATE OF PUBLICATION 2014-06-24
130701001133 2013-07-01 ARTICLES OF ORGANIZATION 2013-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-05 No data 143A HESTER ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-12 No data 143 HESTER ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-25 No data 143A HESTER ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-22 No data 143A HESTER ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8239758404 2021-02-13 0202 PPS 143 Hester St Store A, New York, NY, 10002-4904
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8251
Loan Approval Amount (current) 8251
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-4904
Project Congressional District NY-10
Number of Employees 2
NAICS code 448190
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8306.69
Forgiveness Paid Date 2021-10-26
2843647703 2020-05-01 0202 PPP 1031 Bay Ridge Ave 1F, BROOKLYN, NY, 11219
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5115
Loan Approval Amount (current) 5115
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
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 Unanswered
Forgiveness Amount 5161.79
Forgiveness Paid Date 2021-04-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State