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 (11 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

Fine And Fees

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

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-11-22 Pleaded NO ""FOR CUSTOMER USE"" SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data No data No data
2024-11-22 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-01-09 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 2 No data No data No data
2024-01-09 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
372996.00
Total Face Value Of Loan:
372996.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
372996
Current Approval Amount:
372996
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
375696.91

Date of last update: 25 Mar 2025

Sources: New York Secretary of State