Search icon

MP SUNNYSIDE UP, LLC

Company Details

Name: MP SUNNYSIDE UP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2014 (10 years ago)
Entity Number: 4672731
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-490-3460

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2025870-DCA Active Business 2015-07-20 2025-03-31

History

Start date End date Type Value
2018-05-15 2024-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-11-28 2018-05-15 Address 545 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315003364 2024-03-15 BIENNIAL STATEMENT 2024-03-15
190329060216 2019-03-29 BIENNIAL STATEMENT 2018-11-01
180515000417 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15
171115006103 2017-11-15 BIENNIAL STATEMENT 2016-11-01
150408000280 2015-04-08 CERTIFICATE OF PUBLICATION 2015-04-08
141128000046 2014-11-28 ARTICLES OF ORGANIZATION 2014-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-11 No data 5025 BARNETT AVE, Queens, SUNNYSIDE, NY, 11104 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-10 No data 5025 BARNETT AVE, Queens, SUNNYSIDE, NY, 11104 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-17 No data 5025 BARNETT AVE, Queens, SUNNYSIDE, NY, 11104 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-31 No data 5025 BARNETT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-14 No data 5025 BARNETT AVE, Queens, SUNNYSIDE, NY, 11104 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-15 No data 5025 BARNETT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-25 No data 5025 BARNETT AVE, Queens, SUNNYSIDE, NY, 11104 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602470 RENEWAL INVOICED 2023-02-23 600 Garage and/or Parking Lot License Renewal Fee
3582091 LL VIO CREDITED 2023-01-13 175 LL - License Violation
3406764 LL VIO INVOICED 2022-01-12 250 LL - License Violation
3316016 RENEWAL INVOICED 2021-04-07 600 Garage and/or Parking Lot License Renewal Fee
3299203 LL VIO INVOICED 2021-02-23 750 LL - License Violation
3297388 LL VIO CREDITED 2021-02-18 1000 LL - License Violation
2983481 RENEWAL INVOICED 2019-02-16 600 Garage and/or Parking Lot License Renewal Fee
2793797 LL VIO INVOICED 2018-05-25 500 LL - License Violation
2563669 RENEWAL INVOICED 2017-02-28 600 Garage and/or Parking Lot License Renewal Fee
2132522 LICENSE INVOICED 2015-07-17 600 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-11 Pleaded BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 1 No data No data
2022-01-10 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data
2021-02-17 Pleaded IMPROPER RATE SIGN 2 2 No data No data
2021-02-17 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2021-02-17 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2018-05-14 Pleaded NO BIKE PARK'G W/>51 VEH 1 1 No data No data
2018-05-14 Pleaded CLAIMS CHECKS DO NOT INCLUDE REQUIRED INFORMATION. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8815047210 2020-04-28 0202 PPP 545 5TH AVE RM 600, NEW YORK, NY, 10017-3644
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11992
Loan Approval Amount (current) 11992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-3644
Project Congressional District NY-12
Number of Employees 1
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12125.58
Forgiveness Paid Date 2021-06-16

Date of last update: 18 Feb 2025

Sources: New York Secretary of State