Search icon

MVB US, INC.

Company Details

Name: MVB US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2017 (8 years ago)
Entity Number: 5145387
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 39 Sterling Place, Brooklyn, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MVB US INC 401(K) PROFIT SHARING PLAN & TRUST 2023 821832729 2024-05-08 MVB US INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 3126707444
Plan sponsor’s address 315 FLATBUSH AVENUE, SUITE 528, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing THEODORE HILL
MVB US INC 401(K) PROFIT SHARING PLAN & TRUST 2022 821832729 2023-06-21 MVB US INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 3126707444
Plan sponsor’s address 315 FLATBUSH AVENUE, SUITE 528, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing THEODORE HILL
MVB US INC 401(K) PROFIT SHARING PLAN & TRUST 2021 821832729 2022-07-06 MVB US INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 3126706248
Plan sponsor’s address 315 FLATBUSH AVENUE, SUITE 528, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing THEODORE HILL
MVB US INC 401(K) PROFIT SHARING PLAN & TRUST 2020 821832729 2021-07-28 MVB US INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 3126707444
Plan sponsor’s address 315 FLATBUSH AVENUE, SUITE 528, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing THEODORE HILL
MVB US INC 401(K) PROFIT SHARING PLAN & TRUST 2019 821832729 2020-07-23 MVB US INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 9177333786
Plan sponsor’s address 30 IRVING PL FL 4, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing THEODORE HILL
MVB US INC 401 K PROFIT SHARING PLAN TRUST 2018 821832729 2019-06-20 MVB US INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 9177333786
Plan sponsor’s address 30 IRVING PL FL 4, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing THEODORE HILL
MVB US INC 401 K PROFIT SHARING PLAN TRUST 2017 821832729 2018-10-15 MVB US INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541330
Sponsor’s telephone number 3126707440
Plan sponsor’s address 30 IRVING PL FL 4, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing THEODORE HILL

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THEODORE G. HILL Chief Executive Officer 39 STERLING PLACE, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 39 STERLING PLACE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2023-12-29 2023-12-29 Address 30 IRVING PLACE, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-11-29 2023-12-29 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-11-29 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-29 2023-12-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-05-30 2021-11-29 Address 54 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-05-30 2021-11-29 Address 54 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2017-05-30 2021-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231229003242 2023-12-29 BIENNIAL STATEMENT 2023-12-29
220131003276 2022-01-31 BIENNIAL STATEMENT 2022-01-31
211129002011 2021-11-29 CERTIFICATE OF CHANGE BY ENTITY 2021-11-29
170530010361 2017-05-30 CERTIFICATE OF INCORPORATION 2017-05-30

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
PUBNET 73631996 1986-11-24 1450012 1987-07-28
Trademark image
Register Principal
Mark Type Service Mark
Status The registration has been renewed.
Status Date 2017-09-05
Publication Date 1987-05-05

Mark Information

Mark Literal Elements PUBNET
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COMPUTERIZED INFORMATION STORAGE AND RETRIEVAL SERVICES IN THE FIELD OF PUBLISHERS' ORDERING AND INVOICING DATA AND COMPUTERIZED ORDER PROCESSING SERVICES RELATED THERETO
International Class(es) 035 - Primary Class
U.S Class(es) 101
Class Status ACTIVE
First Use Mar. 01, 1985
Use in Commerce Mar. 01, 1985

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name MVB US, INC.
Owner Address C/O FRANKFURT BOOK FAIR NEW YORK INC. 30 IRVING PLACE, 4TH FLOOR NEW YORK, NEW YORK UNITED STATES 10003
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name Anthony M. Verna III
Attorney Email Authorized Yes
Attorney Primary Email Address anthony@vernalaw.com
Phone 914-908-6757
Correspondent e-mail anthony@vernalaw.com
Correspondent Name/Address Anthony M. Verna III, Verna Law, P.C., 80 Theodore Fremd Ave., Rye, NEW YORK UNITED STATES 10580
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-12-21 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2017-09-05 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2017-09-05 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2017-09-05 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2017-09-05 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2017-07-26 TEAS SECTION 8 & 9 RECEIVED
2017-07-12 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2017-04-05 REVIEW OF CORRESPONDENCE COMPLETE - ADDRESS UPDATED
2017-01-31 CORRESPONDENCE RECEIVED IN LAW OFFICE
2017-02-22 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2016-07-28 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2015-12-09 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2013-11-15 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2013-11-15 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2013-09-18 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2013-09-11 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2009-07-01 ASSIGNMENT OF OWNERSHIP NOT UPDATED AUTOMATICALLY
2008-02-02 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2008-02-02 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2008-01-30 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2008-01-29 ASSIGNED TO PARALEGAL
2008-01-25 TEAS SECTION 8 & 9 RECEIVED
2007-03-22 CASE FILE IN TICRS
2003-10-09 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2003-03-13 PAPER RECEIVED
1993-09-03 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-05-17 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-07-28 REGISTERED-PRINCIPAL REGISTER
1987-05-05 PUBLISHED FOR OPPOSITION
1987-04-03 NOTICE OF PUBLICATION
1987-03-03 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-17 EXAMINER'S AMENDMENT MAILED
1987-02-10 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2017-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8323737100 2020-04-15 0202 PPP 30 Irving Place 4th Floor, 10003, NY, 10003
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87400
Loan Approval Amount (current) 87400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address 10003, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88281.18
Forgiveness Paid Date 2021-04-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State