Search icon

MRS. G'S SERVICES LLC

Headquarter

Company Details

Name: MRS. G'S SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Oct 2003 (22 years ago)
Entity Number: 2963805
ZIP code: 10462
County: Westchester
Place of Formation: New York
Address: 807 LYDIG AVENUE 2ND FLOOR, BRONX, NY, United States, 10462

Contact Details

Fax +1 914-653-0123

Phone +1 914-653-0123

Links between entities

Type Company Name Company Number State
Headquarter of MRS. G'S SERVICES LLC, CONNECTICUT 1013261 CONNECTICUT

DOS Process Agent

Name Role Address
MRS. G'S SERVICES , LLC DOS Process Agent 807 LYDIG AVENUE 2ND FLOOR, BRONX, NY, United States, 10462

History

Start date End date Type Value
2019-09-09 2025-04-09 Address 134 PONINGO STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2003-10-09 2019-09-09 Address 134 PONINGO STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409004118 2025-04-09 BIENNIAL STATEMENT 2025-04-09
210929000153 2021-09-29 BIENNIAL STATEMENT 2021-09-29
190909060260 2019-09-09 BIENNIAL STATEMENT 2017-10-01
150507000062 2015-05-07 CERTIFICATE OF PUBLICATION 2015-05-07
131113002020 2013-11-13 BIENNIAL STATEMENT 2013-10-01
111108002110 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091207002117 2009-12-07 BIENNIAL STATEMENT 2009-10-01
071115002338 2007-11-15 BIENNIAL STATEMENT 2007-10-01
051020002757 2005-10-20 BIENNIAL STATEMENT 2005-10-01
031009000761 2003-10-09 ARTICLES OF ORGANIZATION 2003-10-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-20 No data 807 LYDIG AVE, Bronx, BRONX, NY, 10462 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
2810973 SL VIO INVOICED 2018-07-12 3000 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1796367704 2020-05-01 0202 PPP 807 LYDIG AVE, BRONX, NY, 10462
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2910665
Loan Approval Amount (current) 2910665
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 Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 472
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2944181.31
Forgiveness Paid Date 2021-06-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State