Search icon

MATTHEW MULLEN INSURANCE AGENCY LLC

Company Details

Name: MATTHEW MULLEN INSURANCE AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2005 (19 years ago)
Entity Number: 3283508
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 50 MUIRFIELD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATTHEW MULLEN INSURANCE AGENCY 401K 2017 841697848 2018-10-26 MATTHEW MULLEN INSURANCE AGENCY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-31
Business code 524210
Sponsor’s telephone number 7183895533
Plan sponsor’s address 661 MANHATTAN AVE., BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2018-10-26
Name of individual signing MATTHEW MULLEN
MATTHEW MULLEN INSURANCE AGENCY 401K 2017 841697848 2018-06-27 MATTHEW MULLEN INSURANCE AGENCY LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-03-31
Business code 524210
Sponsor’s telephone number 7183895533
Plan sponsor’s address 661 MANHATTAN AVE., BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing MATTHEW MULLEN

DOS Process Agent

Name Role Address
MATTHEW MULLEN INSURANCE AGENCY LLC DOS Process Agent 50 MUIRFIELD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2011-09-09 2023-11-02 Address 50 MUIRFIELD AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2005-11-21 2011-09-09 Address 106 FLORIDA STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005753 2023-11-02 BIENNIAL STATEMENT 2023-11-01
221025002655 2022-10-25 BIENNIAL STATEMENT 2021-11-01
191104062779 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102007404 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131112007120 2013-11-12 BIENNIAL STATEMENT 2013-11-01
120810002927 2012-08-10 BIENNIAL STATEMENT 2011-11-01
111006002111 2011-10-06 BIENNIAL STATEMENT 2009-11-01
110909000190 2011-09-09 CERTIFICATE OF CHANGE 2011-09-09
071121000310 2007-11-21 CERTIFICATE OF PUBLICATION 2007-11-21
051121000172 2005-11-21 ARTICLES OF ORGANIZATION 2005-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5136907703 2020-05-01 0202 PPP 661 MANHATTAN AVE, BROOKLYN, NY, 11222-3113
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68397
Loan Approval Amount (current) 68397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11222-3113
Project Congressional District NY-07
Number of Employees 6
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69122.2
Forgiveness Paid Date 2021-05-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State