Search icon

MP FLUSHING DRIVE LLC

Company Details

Name: MP FLUSHING DRIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2015 (9 years ago)
Entity Number: 4843277
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

History

Start date End date Type Value
2015-11-02 2018-05-15 Address 545 FIFTH AVENUE STE 600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180515000369 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15
160225000629 2016-02-25 CERTIFICATE OF PUBLICATION 2016-02-25
151102000641 2015-11-02 ARTICLES OF ORGANIZATION 2015-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7704107207 2020-04-28 0202 PPP 545 Fifth Avenue, Suite 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) 50305
Loan Approval Amount (current) 50305
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 4
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 50854.16
Forgiveness Paid Date 2021-06-11

Date of last update: 18 Feb 2025

Sources: New York Secretary of State