Search icon

MP HUNTER 50 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MP HUNTER 50 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2015 (10 years ago)
Entity Number: 4734966
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
2025581-DCA Active Business 2015-07-13 2025-03-31

History

Start date End date Type Value
2015-03-31 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
210527060347 2021-05-27 BIENNIAL STATEMENT 2021-03-01
190328060324 2019-03-28 BIENNIAL STATEMENT 2019-03-01
180515000432 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15
150730000351 2015-07-30 CERTIFICATE OF PUBLICATION 2015-07-30
150331000666 2015-03-31 ARTICLES OF ORGANIZATION 2015-03-31

Complaints

Start date End date Type Satisafaction Restitution Result
2023-03-17 2023-04-10 Outstanding Judgment No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605417 RENEWAL INVOICED 2023-02-28 600 Garage and/or Parking Lot License Renewal Fee
3447914 LL VIO CREDITED 2022-05-17 175 LL - License Violation
3343150 LL VIO INVOICED 2021-07-01 250 LL - License Violation
3316081 RENEWAL INVOICED 2021-04-07 600 Garage and/or Parking Lot License Renewal Fee
2983485 RENEWAL INVOICED 2019-02-16 600 Garage and/or Parking Lot License Renewal Fee
2914141 LL VIO INVOICED 2018-10-23 250 LL - License Violation
2562786 RENEWAL INVOICED 2017-02-27 600 Garage and/or Parking Lot License Renewal Fee
2124983 LICENSE INVOICED 2015-07-10 600 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-21 Default Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data No data No data
2022-05-13 Pleaded BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 1 No data No data
2021-06-29 Pleaded BUSINESS FAILS TO PARK BICYCLE AT LEAST TWO FEET AWAY FROM A MOTOR VEHCILE 1 1 No data No data
2018-10-16 Pleaded NO BIKE PARK'G W/>51 VEH 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-29
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:
53875.00
Total Face Value Of Loan:
53875.00
Date:
2020-04-28
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:
53875.00
Total Face Value Of Loan:
53875.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$53,875
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,472.11
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $53,875
Jobs Reported:
5
Initial Approval Amount:
$53,875
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,125.92
Servicing Lender:
Ponce Bank
Use of Proceeds:
Payroll: $53,874

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State