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 (10 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
234987.00
Total Face Value Of Loan:
234987.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234987
Current Approval Amount:
234987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230807.29

Court Cases

Court Case Summary

Filing Date:
2022-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
CHANDLER
Party Role:
Plaintiff
Party Name:
MPB US, INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State