Search icon

MUTO COMMUNICATIONS, LLC

Company Details

Name: MUTO COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2002 (22 years ago)
Entity Number: 2840400
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Address: 3 KISMET COURT, RIDGE, NY, United States, 11961

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 KISMET COURT, RIDGE, NY, United States, 11961

Filings

Filing Number Date Filed Type Effective Date
201203060110 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181217006618 2018-12-17 BIENNIAL STATEMENT 2018-12-01
161205006559 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141230006276 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130102006373 2013-01-02 BIENNIAL STATEMENT 2012-12-01
110107002892 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081204002146 2008-12-04 BIENNIAL STATEMENT 2008-12-01
061211002348 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050124002005 2005-01-24 BIENNIAL STATEMENT 2004-12-01
021202000022 2002-12-02 ARTICLES OF ORGANIZATION 2002-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7467818308 2021-01-28 0235 PPS 3 Kismet Ct, Ridge, NY, 11961-1626
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11625
Loan Approval Amount (current) 11625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridge, SUFFOLK, NY, 11961-1626
Project Congressional District NY-01
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11684.24
Forgiveness Paid Date 2021-08-09
4702267103 2020-04-13 0235 PPP 3 Kismet Ct, RIDGE, NY, 11961-1626
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11600
Loan Approval Amount (current) 11600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGE, SUFFOLK, NY, 11961-1626
Project Congressional District NY-01
Number of Employees 1
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11665.79
Forgiveness Paid Date 2020-11-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State