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

Links between entities

Type Company Name Company Number State
Headquarter of MB CONCEPT, LLC, CONNECTICUT 1245850 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CO-OP CONCEPT 401(K) PLAN 2023 821702439 2024-05-16 MB CONCEPT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 2035610580
Plan sponsor’s address 601 STATE ROUTE 28, KINGSTON, NY, 12401

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
CO-OP CONCEPT 401(K) PLAN 2022 821702439 2023-05-27 MB CONCEPT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 2035610580
Plan sponsor’s address 601 STATE ROUTE 28, KINGSTON, NY, 12401

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
CO-OP CONCEPT 401(K) PLAN 2021 821702439 2022-07-25 MB CONCEPT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541400
Sponsor’s telephone number 2035610580
Plan sponsor’s address 601 STATE ROUTE 28, KINGSTON, NY, 12401

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing CHRISTINE RIMER

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

History

Start date End date Type Value
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)
2017-05-24 2020-12-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
201203060090 2020-12-03 BIENNIAL STATEMENT 2019-05-01
170524000607 2017-05-24 ARTICLES OF ORGANIZATION 2017-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1081447700 2020-05-01 0202 PPP 132 NORMAN AVE APT 1R, BROOKLYN, NY, 11222
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72845
Loan Approval Amount (current) 72845
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 40
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73273.28
Forgiveness Paid Date 2021-02-12
9303798307 2021-01-30 0202 PPS 132 Norman Ave Apt 1R, Brooklyn, NY, 11222-2915
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) 66375
Loan Approval Amount (current) 66375
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-2915
Project Congressional District NY-07
Number of Employees 5
NAICS code 332216
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66855.63
Forgiveness Paid Date 2021-10-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State