Search icon

MP 2026, LLC

Company Details

Name: MP 2026, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Nov 2014 (10 years ago)
Entity Number: 4672734
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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L2R5LCMVENP3 2024-10-18 2026 WESTCHESTER AVE, BRONX, NY, 10462, 4558, USA 545 FIFTH AVENUE - SUITE 600, NEW YORK, NY, 10017, USA

Business Information

Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-10-23
Initial Registration Date 2017-09-03
Entity Start Date 2015-02-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812930

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREG GONZALEZ
Address 545 FIFTH AVENUE - SUITE 600, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name GREG GONZALEZ
Address 545 FIFTH AVENUE - SUITE 600, NEW YORK, NY, 10017, USA
Past Performance
Title PRIMARY POC
Name DONNA LIPMAN
Address 545 FIFTH AVENUE - SUITE 600, NEW YORK, NY, 10017, USA

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
2037750-DCA Active Business 2016-05-17 2025-03-31

History

Start date End date Type Value
2018-05-16 2024-03-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-11-28 2018-05-16 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
240315003215 2024-03-15 BIENNIAL STATEMENT 2024-03-15
210527060283 2021-05-27 BIENNIAL STATEMENT 2020-11-01
190328060329 2019-03-28 BIENNIAL STATEMENT 2018-11-01
180516000078 2018-05-16 CERTIFICATE OF CHANGE 2018-05-16
150407000723 2015-04-07 CERTIFICATE OF PUBLICATION 2015-04-07
141128000049 2014-11-28 ARTICLES OF ORGANIZATION 2014-11-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-23 No data 2026 WESTCHESTER AVE, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-10 No data 2026 WESTCHESTER AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-03 No data 2026 WESTCHESTER AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-09 No data 2026 WESTCHESTER AVE, Bronx, BRONX, NY, 10462 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-07 No data 2026 WESTCHESTER AVE, Bronx, BRONX, NY, 10462 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-07-09 2019-08-22 Misrepresentation No 0.00 Advised to Sue
2018-10-31 2018-11-29 Surcharge/Overcharge Yes 315.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605928 RENEWAL INVOICED 2023-03-01 600 Garage and/or Parking Lot License Renewal Fee
3458521 LL VIO INVOICED 2022-06-27 175 LL - License Violation
3316135 RENEWAL INVOICED 2021-04-07 600 Garage and/or Parking Lot License Renewal Fee
2983483 RENEWAL INVOICED 2019-02-16 600 Garage and/or Parking Lot License Renewal Fee
2643110 LL VIO INVOICED 2017-07-18 250 LL - License Violation
2574339 RENEWAL INVOICED 2017-03-13 600 Garage and/or Parking Lot License Renewal Fee
2347140 LICENSE INVOICED 2016-05-16 300 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-06-23 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
2017-07-07 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9010099007 2021-05-29 0202 PPS 545 5th Ave Rm 600, New York, NY, 10017-3644
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25144.85
Loan Approval Amount (current) 25144.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
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 2
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25274.36
Forgiveness Paid Date 2021-12-14
8840577207 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) 25145
Loan Approval Amount (current) 25145
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 2
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 25421.59
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307428 Americans with Disabilities Act - Employment 2023-08-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-22
Termination Date 2024-04-11
Date Issue Joined 2023-10-12
Pretrial Conference Date 2023-11-01
Section 2000
Sub Section A-
Status Terminated

Parties

Name REYES
Role Plaintiff
Name MP 2026, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State