Search icon

MB CONCEPT, LLC

Headquarter

Company Details

Name: MB CONCEPT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2017 (8 years ago)
Entity Number: 5142797
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 325 South Wall Street, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
MB CONCEPT, LLC DOS Process Agent 325 South Wall Street, KINGSTON, NY, United States, 12401

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
1245850
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
821702439
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-23 2025-05-06 Address 325 South Wall Street, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2023-05-01 2023-09-23 Address 325 South Wall Street, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2021-04-22 2023-05-01 Address 601 NY-28, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2020-12-03 2021-04-22 Address 649 MORGAN AVE, UNIT 4-F-1, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2017-05-24 2021-04-22 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250506000580 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230923000197 2023-09-07 CERTIFICATE OF PUBLICATION 2023-09-07
230501000187 2023-05-01 BIENNIAL STATEMENT 2023-05-01
230124002105 2023-01-24 BIENNIAL STATEMENT 2021-05-01
210422000568 2021-04-22 CERTIFICATE OF CHANGE 2021-04-22

USAspending Awards / Financial Assistance

Date:
2023-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. ADDITIONALLY, LIMITED DEBT REFINANCE OF ELIGIBLE PROJECTS. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
66000.00
Total Face Value Of Loan:
378000.00
Date:
2021-01-30
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:
66375.00
Total Face Value Of Loan:
66375.00
Date:
2020-05-02
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:
72845.00
Total Face Value Of Loan:
72845.00
Date:
2020-04-17
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:
250000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72845
Current Approval Amount:
72845
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73273.28
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66375
Current Approval Amount:
66375
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66855.63

Date of last update: 24 Mar 2025

Sources: New York Secretary of State