Search icon

MP MAD 106 LLC

Company Details

Name: MP MAD 106 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2018 (7 years ago)
Entity Number: 5378564
ZIP code: 10017
County: New York
Place of Formation: New York
Address: MANHATTAN PARKING GROUP, 545 5TH AVENUE, SUITE 600, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-490-3480

DOS Process Agent

Name Role Address
GREG GONZALEZ DOS Process Agent MANHATTAN PARKING GROUP, 545 5TH AVENUE, SUITE 600, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2084393-DCA Active Business 2019-04-09 2025-03-31

Filings

Filing Number Date Filed Type Effective Date
181210000050 2018-12-10 CERTIFICATE OF PUBLICATION 2018-12-10
180719000355 2018-07-19 ARTICLES OF ORGANIZATION 2018-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646474 LL VIO INVOICED 2023-05-17 3675 LL - License Violation
3645777 LL VIO CREDITED 2023-05-15 3850 LL - License Violation
3606104 RENEWAL INVOICED 2023-03-01 600 Garage and/or Parking Lot License Renewal Fee
3316130 RENEWAL INVOICED 2021-04-07 600 Garage and/or Parking Lot License Renewal Fee
3282058 LL VIO INVOICED 2021-01-12 250 LL - License Violation
3280388 LL VIO CREDITED 2021-01-07 500 LL - License Violation
3014072 LICENSE INVOICED 2019-04-08 600 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-11 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2023-05-11 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 21 21 No data No data
2021-01-04 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
2021-01-04 Pleaded BUSINESS' EXIT/ENTRANCE SIGN DOES NOT CONFORM TO REQUIREMENTS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
39257.00
Total Face Value Of Loan:
39257.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39257
Current Approval Amount:
39257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39688.83

Date of last update: 23 Mar 2025

Sources: New York Secretary of State