Search icon

MLM CUISINE, LLC

Company Details

Name: MLM CUISINE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2004 (21 years ago)
Entity Number: 3015765
ZIP code: 10023
County: Nassau
Place of Formation: New York
Address: MIKE'S BISTRO, 228 WEST 72ND ST, NEW YORK, NY, United States, 10023

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MLM CUISINE 401(K) PLAN 2023 200812926 2024-04-10 MLM CUISINE 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 2127993911
Plan sponsor’s address 127 EAST 54TH ST., NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing HARRY ZINSTEIN
MLM CUISINE 401(K) PLAN 2022 200812926 2023-08-29 MLM CUISINE 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 2127993911
Plan sponsor’s address 127 EAST 54TH ST., NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-08-29
Name of individual signing HARRY ZINSTEIN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent MIKE'S BISTRO, 228 WEST 72ND ST, NEW YORK, NY, United States, 10023

Licenses

Number Type Date Last renew date End date Address Description
0340-22-102894 Alcohol sale 2022-09-29 2022-09-29 2024-08-31 127 E 54TH ST, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2004-02-20 2006-02-02 Address 620 BARNARD AVENUE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080227002179 2008-02-27 BIENNIAL STATEMENT 2008-02-01
060202002220 2006-02-02 BIENNIAL STATEMENT 2006-02-01
040220000306 2004-02-20 ARTICLES OF ORGANIZATION 2004-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4640577302 2020-04-30 0202 PPP 127 East 54th Street, New York, NY, 10022
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 596803.95
Loan Approval Amount (current) 596803.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
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, 10022-0001
Project Congressional District NY-12
Number of Employees 81
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358880.05
Forgiveness Paid Date 2021-09-24
3219848505 2021-02-23 0202 PPS 127 E 54th St, New York, NY, 10022-4512
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 826534.66
Loan Approval Amount (current) 826534.66
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
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, 10022-4512
Project Congressional District NY-12
Number of Employees 81
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 834868.88
Forgiveness Paid Date 2022-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1410225 Fair Labor Standards Act 2014-12-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-31
Termination Date 2015-12-17
Date Issue Joined 2015-03-20
Pretrial Conference Date 2015-03-30
Section 0201
Sub Section DO
Status Terminated

Parties

Name HASSANE,
Role Plaintiff
Name MLM CUISINE, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State