Search icon

MP FLUSHING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MP FLUSHING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2015 (10 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
115027.00
Total Face Value Of Loan:
115027.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$115,027
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,343.42
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $115,027

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State