Search icon

MLPSPEAK, LLC

Company Details

Name: MLPSPEAK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2005 (20 years ago)
Entity Number: 3218365
ZIP code: 10032
County: New York
Place of Formation: New York
Address: C/O MARQUESA PETTWAY, 4049 BROADWAY, #243, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O MARQUESA PETTWAY, 4049 BROADWAY, #243, NEW YORK, NY, United States, 10032

Filings

Filing Number Date Filed Type Effective Date
051114000320 2005-11-14 AFFIDAVIT OF PUBLICATION 2005-11-14
051114000328 2005-11-14 AFFIDAVIT OF PUBLICATION 2005-11-14
050614000511 2005-06-14 ARTICLES OF ORGANIZATION 2005-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9580869004 2021-05-29 0202 PPP 596 Edgecombe Ave Apt 6B, New York, NY, 10032-4362
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9991.67
Loan Approval Amount (current) 9991.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122045
Servicing Lender Name Neighborhood Trust FCU
Servicing Lender Address 1112 St Nicholas Ave, NEW YORK CITY, NY, 10032-3808
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-4362
Project Congressional District NY-13
Number of Employees 1
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 122045
Originating Lender Name Neighborhood Trust FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10078.17
Forgiveness Paid Date 2022-05-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State