Search icon

MP 30 YARDS LLC

Company Details

Name: MP 30 YARDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2018 (7 years ago)
Entity Number: 5294820
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-490-3460

DOS Process Agent

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

Licenses

Number Status Type Date End date
2072755-DCA Active Business 2018-06-06 2023-08-02

History

Start date End date Type Value
2018-02-28 2018-05-17 Address 545 FIFTH AVENUE SUITE 600, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180608000190 2018-06-08 CERTIFICATE OF PUBLICATION 2018-06-08
180517000256 2018-05-17 CERTIFICATE OF CHANGE 2018-05-17
180228000248 2018-02-28 ARTICLES OF ORGANIZATION 2018-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-07 No data 520 W 30TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-08 No data 520 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-08 No data 520 W 30TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-13 No data 520 W 30TH ST, Manhattan, NEW YORK, NY, 10001 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-02-26 2019-03-22 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606130 BLUEDOT INVOICED 2023-03-01 380 Garage or Parking Lot Blue Dot License Fee
3309179 DCA-MFAL INVOICED 2021-03-16 380 Manual Fee Account Licensing
3307743 LL VIO INVOICED 2021-03-10 250 LL - License Violation
3074103 PL VIO INVOICED 2019-08-16 500 PL - Padlock Violation
2985526 DCA-MFAL INVOICED 2019-02-20 380 Manual Fee Account Licensing
2985527 DCA-SUS CREDITED 2019-02-20 380 Suspense Account
2796524 LICENSE INVOICED 2018-06-05 190 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-08 Pleaded BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2019-08-08 Pleaded UNLIC GARAGE OR PARKING LOT 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6960017209 2020-04-28 0202 PPP 545 5TH AVE RM 600, NEW YORK, NY, 10017-3644
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28335
Loan Approval Amount (current) 28335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-3644
Project Congressional District NY-12
Number of Employees 3
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28645.9
Forgiveness Paid Date 2021-06-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State