Search icon

MDM IRVING CORP.

Company Details

Name: MDM IRVING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2018 (7 years ago)
Entity Number: 5286947
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 180 IRVING AVENUE, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NHP BUSINESS MANAGEMENT SERVICES INC. Agent 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040

DOS Process Agent

Name Role Address
MDM IRVING CORP. DOS Process Agent 180 IRVING AVENUE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
MARINO D MARTE Chief Executive Officer 180 IRVING AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Type Date Last renew date End date Address Description
735487 Retail grocery store No data No data No data 180 IRVING AVE, BROOKLYN, NY, 11237 No data
0081-21-100584 Alcohol sale 2021-11-23 2021-11-23 2024-11-30 180 IRVING AVE, BROOKLYN, New York, 11237 Grocery Store

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 180 IRVING AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2020-02-24 2024-02-23 Address 180 IRVING AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2018-02-14 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-14 2024-02-23 Address 229 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2018-02-14 2024-02-23 Address 180 IRVING AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223003227 2024-02-23 BIENNIAL STATEMENT 2024-02-23
220214003302 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200224060201 2020-02-24 BIENNIAL STATEMENT 2020-02-01
180214010620 2018-02-14 CERTIFICATE OF INCORPORATION 2018-02-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3232325 OL VIO INVOICED 2020-09-14 370 OL - Other Violation
3173795 OL VIO CREDITED 2020-04-03 250 OL - Other Violation
3160215 OL VIO VOIDED 2020-02-19 250 OL - Other Violation
3158372 SCALE-01 INVOICED 2020-02-13 40 SCALE TO 33 LBS
3003494 DCA-SUS CREDITED 2019-03-18 100 Suspense Account
3003493 PROCESSING INVOICED 2019-03-18 50 License Processing Fee
2947675 PROCESSING INVOICED 2018-12-18 50 License Processing Fee
2947676 DCA-SUS CREDITED 2018-12-18 100 Suspense Account
2947720 LICENSE CREDITED 2018-12-18 150 Tobacco Retail Dealer License Fee
2897589 LICENSE CREDITED 2018-10-02 150 Tobacco Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-03 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
15072.00
Total Face Value Of Loan:
15072.00
Date:
2021-02-05
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:
96300.00
Total Face Value Of Loan:
385200.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15072
Current Approval Amount:
15072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15125.17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State