Search icon

M.P.H. MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M.P.H. MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1984 (41 years ago)
Entity Number: 912929
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 495 LANDING AVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL HEBRON Chief Executive Officer 495 LANDING AVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 495 LANDING AVE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2023-10-04 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-26 1996-05-02 Address 495 LANDING AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1984-04-30 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-04-30 1992-10-26 Address 495 LANDING AVE, SMITHTOWN, NY, 11487, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711002301 2014-07-11 BIENNIAL STATEMENT 2014-04-01
120608002644 2012-06-08 BIENNIAL STATEMENT 2012-04-01
100422002759 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080416002673 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060518003107 2006-05-18 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$137,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,562.46
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $137,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State