Search icon

I.AM. MALIAMILLS, LLC

Headquarter

Company Details

Name: I.AM. MALIAMILLS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2002 (23 years ago)
Entity Number: 2803663
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 32 33RD ST, UNIT 13, BROOKLYN, NY, United States, 11232

Links between entities

Type Company Name Company Number State
Headquarter of I.AM. MALIAMILLS, LLC, ILLINOIS LLC_02337517 ILLINOIS

DOS Process Agent

Name Role Address
I.AM. MALIAMILLS, LLC DOS Process Agent 32 33RD ST, UNIT 13, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2008-08-04 2014-08-20 Address 263 WEST 38TH ST, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-09-08 2008-08-04 Address ATTN: CAROL MILLS, 263 W 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2002-08-22 2006-09-08 Address ATTN: CAROL MILLS, 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140820006278 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120823002224 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100825002886 2010-08-25 BIENNIAL STATEMENT 2010-08-01
080804003323 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060908002360 2006-09-08 BIENNIAL STATEMENT 2006-08-01
040804002079 2004-08-04 BIENNIAL STATEMENT 2004-08-01
021003000611 2002-10-03 CERTIFICATE OF CORRECTION 2002-10-03
020822000368 2002-08-22 ARTICLES OF ORGANIZATION 2002-08-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-25 No data 375 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-18 No data 220 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-08 No data 375 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-13 No data 375 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-01 No data 220 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-25 No data 375 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
183300 OL VIO INVOICED 2013-02-05 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1536187702 2020-05-01 0202 PPP 181 Hudson Street apt 5B, NEW YORK, NY, 10013
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344660
Loan Approval Amount (current) 344660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 315190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 348187.79
Forgiveness Paid Date 2021-05-13
9292848509 2021-03-12 0202 PPS 27 Wooster St Ground Floor Retail, New York, NY, 10013-2369
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230297
Loan Approval Amount (current) 230297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-2369
Project Congressional District NY-10
Number of Employees 28
NAICS code 448190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 231958.34
Forgiveness Paid Date 2021-12-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State