Search icon

MB GALLERY INC

Company Details

Name: MB GALLERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 2017 (8 years ago)
Date of dissolution: 07 Sep 2022
Entity Number: 5083021
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 39 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MB GALLERY INC DOS Process Agent 39 MAIN STREET, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2017-02-09 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-09 2022-09-07 Address 39 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907004337 2022-09-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-07
170209010245 2017-02-09 CERTIFICATE OF INCORPORATION 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1727877700 2020-05-01 0235 PPP 39 MAIN ST, HEMPSTEAD, NY, 11550
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 2
NAICS code 712190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State