Search icon

MPB US, INC.

Company Details

Name: MPB US, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2015 (9 years ago)
Entity Number: 4857144
ZIP code: 60602
County: New York
Place of Formation: Delaware
Address: 70 W MADISON ST., STE. 5750, CHICAGO, IL, United States, 60602
Principal Address: 33 34TH ST., BUILDING #7, 4TH FLOOR, 4TH FLOOR, SUITE 7-4-AA, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THORELLI & ASSOCIATES DOS Process Agent 70 W MADISON ST., STE. 5750, CHICAGO, IL, United States, 60602

Chief Executive Officer

Name Role Address
MATTHEW BARKER Chief Executive Officer 64 SHIP STREET, BRIGHTON, EAST SUSSEX, United Kingdom, BN1 1AE

History

Start date End date Type Value
2023-12-01 2023-12-01 Address SUSSEX HOUSE, CROWHURST ROAD, BRIGHTON, EAST SUSSEX, GBR (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 64 SHIP STREET, 64 SHIP STREET, BRIGHTON, EAST SUSSEX, GBR (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 64 SHIP STREET, BRIGHTON, EAST SUSSEX, GBR (Type of address: Chief Executive Officer)
2019-12-04 2023-12-01 Address SUSSEX HOUSE, CROWHURST ROAD, BRIGHTON, EAST SUSSEX, GBR (Type of address: Chief Executive Officer)
2019-12-04 2023-12-01 Address 70 W MADISON ST., STE. 5750, CHICAGO, IL, 60602, USA (Type of address: Service of Process)
2015-12-01 2019-12-04 Address 70 W MADISON ST., STE. 5750, CHCIAGO, IL, 60602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041203 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211202001953 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191204060985 2019-12-04 BIENNIAL STATEMENT 2019-12-01
151201000544 2015-12-01 APPLICATION OF AUTHORITY 2015-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-04-08 2022-05-11 Defective Goods No 0.00 Advised to Sue

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1904687203 2020-04-15 0202 PPP 147 41st St, BROOKLYN, NY, 11232-2625
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234987
Loan Approval Amount (current) 234987
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 BROOKLYN, KINGS, NY, 11232-2625
Project Congressional District NY-10
Number of Employees 35
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230807.29
Forgiveness Paid Date 2021-03-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State