Search icon

MP FLUSHING LLC

Company Details

Name: MP FLUSHING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2015 (9 years ago)
Entity Number: 4843290
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
2030870-DCA Inactive Business 2015-11-27 2022-06-06

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
180515000372 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15
160225000620 2016-02-25 CERTIFICATE OF PUBLICATION 2016-02-25
151102000664 2015-11-02 ARTICLES OF ORGANIZATION 2015-11-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-10-26 No data 4028 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-05 No data 4028 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 4028 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-20 No data 4028 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-14 No data 4028 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-22 No data 4028 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 No 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
2020-07-27 2020-09-25 Damage / Estimate Yes 0.00 Resolved and Consumer Satisfied
2019-04-30 2019-05-17 Advertising/Non-Availability Yes 0.00 Resolved and Consumer Satisfied
2018-11-27 2018-12-24 Exchange Goods/Contract Cancelled Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3407108 LL VIO INVOICED 2022-01-13 500 LL - License Violation
3384434 LL VIO CREDITED 2021-10-28 250 LL - License Violation
3309171 DCA-MFAL INVOICED 2021-03-16 600 Manual Fee Account Licensing
3247266 LL VIO INVOICED 2020-10-19 500 LL - License Violation
3245410 LL VIO CREDITED 2020-10-09 1000 LL - License Violation
3244200 LL VIO CREDITED 2020-10-06 1000 LL - License Violation
2987588 PL VIO INVOICED 2019-02-22 500 PL - Padlock Violation
2985482 DCA-MFAL INVOICED 2019-02-20 600 Manual Fee Account Licensing
2985483 DCA-SUS CREDITED 2019-02-20 600 Suspense Account
2642672 PL VIO INVOICED 2017-07-17 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-10-26 Default Decision BUSINESS FAILS TO PROVIDE ANY DEVICE WITH WHICH TO SECURE BICYCLES. 1 No data 1 No data
2020-10-05 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
2020-10-05 Hearing Decision BUSINESS FAILS TO POST A SIGN STATING ITS NAME, ADDRESS, LICENSE NUMBER, VEHICLE CAPACITY, BICYCLE CAPACITY (IF APPLICABLE) AND BUSINESS HOURS 1 No data No data 1
2020-10-05 Hearing Decision BUSINESS FAILS TO CONSPICUOUSLY POST A RATE SIGN AT EACH PUBLIC ENTRANCE. 1 No data No data 1
2020-10-05 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2019-02-13 Pleaded UNLIC GARAGE OR PARKING LOT 1 1 No data No data
2017-07-14 Settlement (Pre-Hearing) UNLIC GARAGE OR PARKING LOT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2907847105 2020-04-11 0202 PPP 545 5TH AVE, NEW YORK, NY, 10017-2812
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) 115027
Loan Approval Amount (current) 115027
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, 10017-2812
Project Congressional District NY-12
Number of Employees 16
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 116343.42
Forgiveness Paid Date 2021-06-11

Date of last update: 18 Feb 2025

Sources: New York Secretary of State