Search icon

MHP REAL ESTATE SERVICES LLC

Company Details

Name: MHP REAL ESTATE SERVICES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2016 (9 years ago)
Entity Number: 4971827
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Licenses

Number Type End date
10491209573 LIMITED LIABILITY BROKER 2025-10-10
10991214325 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2016-07-01 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-07-01 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-113844 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-113845 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
160921000020 2016-09-21 CERTIFICATE OF PUBLICATION 2016-09-21
160701000212 2016-07-01 APPLICATION OF AUTHORITY 2016-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342284254 0215000 2017-04-28 180 MAIDEN LANE, NEW YORK, NY, 10038
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2017-04-28
Emphasis L: FALL
Case Closed 2017-10-16

Related Activity

Type Accident
Activity Nr 1207141

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3965618508 2021-02-24 0202 PPS 530 5th Ave Fl 17, New York, NY, 10036-5102
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148151
Loan Approval Amount (current) 148151
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10036-5102
Project Congressional District NY-12
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 149088.61
Forgiveness Paid Date 2021-11-26
8449397100 2020-04-15 0202 PPP 530 7th Avenue, Floor 17, NEW YORK, NY, 10036
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 484800
Loan Approval Amount (current) 484800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10036-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 490298.83
Forgiveness Paid Date 2021-06-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State