Search icon

MPF INC.

Company Details

Name: MPF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2015 (10 years ago)
Entity Number: 4849920
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 64 SMITHTOWN BLVD, SMITHTOWN, NY, United States, 11787
Principal Address: 1383 Veterans Memorial Hwy, Suite 402S, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEN HIGGINS CPA, PC DOS Process Agent 64 SMITHTOWN BLVD, SMITHTOWN, NY, United States, 11787

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRISTOPHER ROULSTON Chief Executive Officer 1383 VETERANS MEMORIAL HWY, SUITE 402S, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2017-08-02 2024-01-23 Address 64 SMITHTOWN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2017-06-26 2017-08-02 Address 205 SMITHTOWN BLVD., SUITE 203, NESCONSET, NY, 11767, USA (Type of address: Service of Process)
2016-10-04 2017-08-02 Address 205 SMITHTOWN BLVD., SUITE 203, NESCONSET, NY, 11767, USA (Type of address: Registered Agent)
2015-11-16 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-16 2016-10-04 Address 23 DILLMONT DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240123001887 2024-01-23 BIENNIAL STATEMENT 2024-01-23
210505061037 2021-05-05 BIENNIAL STATEMENT 2019-11-01
170802000274 2017-08-02 CERTIFICATE OF CHANGE 2017-08-02
170626000198 2017-06-26 CERTIFICATE OF CHANGE 2017-06-26
161004000184 2016-10-04 CERTIFICATE OF CHANGE 2016-10-04

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7160
Current Approval Amount:
7160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7208.92

Date of last update: 25 Mar 2025

Sources: New York Secretary of State