Search icon

MP WATTS LLC

Company Details

Name: MP WATTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2016 (9 years ago)
Entity Number: 4924563
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
2037565-DCA Active Business 2016-05-13 2025-03-31

History

Start date End date Type Value
2016-04-05 2018-05-17 Address 545 FIFTH AVENUE, SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527060294 2021-05-27 BIENNIAL STATEMENT 2020-04-01
180517000023 2018-05-17 CERTIFICATE OF CHANGE 2018-05-17
161027000012 2016-10-27 CERTIFICATE OF PUBLICATION 2016-10-27
160405000149 2016-04-05 ARTICLES OF ORGANIZATION 2016-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-21 No data 456 WASHINGTON ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-07 No data 456 WASHINGTON ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 456 WASHINGTON ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-13 No data 456 WASHINGTON ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604956 RENEWAL INVOICED 2023-02-28 300 Garage and/or Parking Lot License Renewal Fee
3527952 LL VIO INVOICED 2022-09-30 3900 LL - License Violation
3466658 LL VIO CREDITED 2022-07-29 3900 LL - License Violation
3317287 RENEWAL INVOICED 2021-04-12 300 Garage and/or Parking Lot License Renewal Fee
3316730 LL VIO INVOICED 2021-04-08 2459.89990234375 LL - License Violation
2983834 DCA-SUS CREDITED 2019-02-19 300 Suspense Account
2982424 DCA-MFAL INVOICED 2019-02-14 300 Manual Fee Account Licensing
2965526 LL VIO INVOICED 2019-01-22 3070 LL - License Violation
2615377 LL VIO INVOICED 2017-05-23 1110.010009765625 LL - License Violation
2594869 LL VIO CREDITED 2017-04-24 1610.010009765625 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-07-21 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data
2022-07-21 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 12 No data 12 No data
2021-04-07 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 22 22 No data No data
2021-04-07 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2019-01-14 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2019-01-14 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 14 14 No data No data
2017-04-13 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2017-04-13 Pleaded Style or size of letters and numbers in auxiliary sign is not correct. 1 1 No data No data
2017-04-13 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 11 11 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4202487103 2020-04-13 0202 PPP 545 5TH AVE Suite 600, 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) 27917
Loan Approval Amount (current) 27917
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 3
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 28236.49
Forgiveness Paid Date 2021-06-11

Date of last update: 18 Feb 2025

Sources: New York Secretary of State