Search icon

MPM ENTERPRISES FLATBUSH INC.

Company Details

Name: MPM ENTERPRISES FLATBUSH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2014 (10 years ago)
Entity Number: 4653704
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 WEST 45TH STREET, SUITE 1208, NEW YORK, NY, United States, 10036
Principal Address: 288 Court Street, Brooklyn, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROSENBERG & CHESNOV CPA'S LLP DOS Process Agent 2 WEST 45TH STREET, SUITE 1208, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARKO LALIC Chief Executive Officer 288 COURT STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Type Date Last renew date End date Address Description
734382 Retail grocery store No data No data No data 342 FLATBUSH AVE., BROOKLYN, NY, 11238 No data
0081-21-100674 Alcohol sale 2021-07-09 2021-07-09 2024-08-31 342 FLATBUSH AVE, BROOKLYN, New York, 11217 Grocery Store

History

Start date End date Type Value
2014-10-21 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-21 2024-12-31 Address 2 WEST 45TH STREET, SUITE 1208, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231000590 2024-12-31 BIENNIAL STATEMENT 2024-12-31
141021000320 2014-10-21 CERTIFICATE OF INCORPORATION 2014-10-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-27 UNION MARKET 342 FLATBUSH AVE., BROOKLYN, Kings, NY, 11238 A Food Inspection Department of Agriculture and Markets No data
2022-10-31 No data 342 FLATBUSH AVE, Brooklyn, BROOKLYN, NY, 11238 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-14 UNION MARKET 342 FLATBUSH AVE., BROOKLYN, Kings, NY, 11238 C Food Inspection Department of Agriculture and Markets 15E - Unused materials in storage room behind cheese preparation area are stored in a manner which inhibits proper cleaning and inspection.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545965 SCALE-01 INVOICED 2022-11-01 260 SCALE TO 33 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2192437705 2020-05-01 0202 PPP 342 Flatbush Ave, Brooklyn, NY, 11238
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 372996
Loan Approval Amount (current) 372996
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 56
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 375696.91
Forgiveness Paid Date 2021-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State