Search icon

MW CONSULTING, LLC

Company Details

Name: MW CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 1997 (28 years ago)
Entity Number: 2150882
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 269 VISTA DR, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 269 VISTA DR, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1997-06-06 2007-05-11 Address 97 WHEATLEY ROAD, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070511000428 2007-05-11 CERTIFICATE OF CHANGE 2007-05-11
990609002180 1999-06-09 BIENNIAL STATEMENT 1999-06-01
970829000251 1997-08-29 AFFIDAVIT OF PUBLICATION 1997-08-29
970829000255 1997-08-29 AFFIDAVIT OF PUBLICATION 1997-08-29
970606000465 1997-06-06 ARTICLES OF ORGANIZATION 1997-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4289928004 2020-06-25 0235 PPP 312 WASHINGTON AVE., CEDARHURST, NY, 11516-1523
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11516-1523
Project Congressional District NY-04
Number of Employees 1
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20951.15
Forgiveness Paid Date 2021-01-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State