Search icon

MFD-NY LLC

Company Details

Name: MFD-NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2016 (9 years ago)
Entity Number: 4938376
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 354 HAMILTON AVE, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 347-987-4907

Phone +1 347-210-7272

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 354 HAMILTON AVE, BROOKLYN, NY, United States, 11231

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Status Type Date End date
2078195-DCA Active Business 2018-09-14 2023-10-31
2044672-1-DCA Inactive Business 2016-10-13 2017-12-31

History

Start date End date Type Value
2016-08-29 2016-10-25 Address 54 STATE STREET, STE. 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-08-29 2016-10-25 Address 54 STATE STREET, STE. 103, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-04-28 2016-08-29 Address 2317 AVENUE U, #2RR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306062022 2020-03-06 BIENNIAL STATEMENT 2018-04-01
161128000925 2016-11-28 CERTIFICATE OF PUBLICATION 2016-11-28
161025000292 2016-10-25 CERTIFICATE OF CHANGE 2016-10-25
160829000389 2016-08-29 CERTIFICATE OF CHANGE 2016-08-29
160428010387 2016-04-28 ARTICLES OF ORGANIZATION 2016-04-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3473329 LL VIO INVOICED 2022-08-17 450 LL - License Violation
3383805 RENEWAL INVOICED 2021-10-26 550 Car Wash Renewal
3330320 LL VIO INVOICED 2021-05-13 250 LL - License Violation
3112674 RENEWAL INVOICED 2019-11-06 550 Car Wash Renewal
2832146 LICENSE INVOICED 2018-08-22 412.5 Car Wash License Fee
2456450 LICENSE INVOICED 2016-09-27 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-10 Pleaded BUSINESS ENGAGED IN UNLICENSED CAR WASH ACTIVITY 1 No data No data No data
2024-01-10 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2022-04-13 Hearing Decision Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 No data 1 No data
2021-05-11 Pleaded Business failed to: maintain log documenting complaints; or comply with requirements pertaining to log; or make log available upon request 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-05-18
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:
4556.00
Total Face Value Of Loan:
4556.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4556
Current Approval Amount:
4556
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Court Cases

Court Case Summary

Filing Date:
2022-06-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
VILLALTA,
Party Role:
Plaintiff
Party Name:
MFD-NY LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State