Search icon

MCMEZZ LLC

Company Details

Name: MCMEZZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2006 (19 years ago)
Entity Number: 3338200
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 1014 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCMEZZ LLC 2018 204803522 2019-08-02 MCMEZZ LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 611000
Sponsor’s telephone number 5168051174
Plan sponsor’s address 1014 FORT SALONGA RD, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2019-08-02
Name of individual signing PAUL MEZZULLO

DOS Process Agent

Name Role Address
THE LEARNING EXPERIENCE DOS Process Agent 1014 FORT SALONGA ROAD, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2010-06-23 2014-04-07 Address 445 HAMILTON AVENUE, STE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2008-03-25 2010-06-23 Address TEN BANK ST, STE 540, STE 540, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2006-03-23 2008-03-25 Address TEN BANK ST, STE 540, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220107001320 2022-01-07 BIENNIAL STATEMENT 2022-01-07
160303007144 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140407006074 2014-04-07 BIENNIAL STATEMENT 2014-03-01
120417002482 2012-04-17 BIENNIAL STATEMENT 2012-03-01
110418000666 2011-04-18 CERTIFICATE OF AMENDMENT 2011-04-18
100623002331 2010-06-23 BIENNIAL STATEMENT 2010-03-01
080325002455 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060530001070 2006-05-30 AFFIDAVIT OF PUBLICATION 2006-05-30
060530001066 2006-05-30 AFFIDAVIT OF PUBLICATION 2006-05-30
060323000296 2006-03-23 ARTICLES OF ORGANIZATION 2006-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3894918408 2021-02-05 0235 PPS 1014 Fort Salonga Rd, Northport, NY, 11768-2273
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158447
Loan Approval Amount (current) 158447
Undisbursed Amount 0
Franchise Name The Learning Experience
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 N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-2273
Project Congressional District NY-01
Number of Employees 27
NAICS code 624410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54315.5
Forgiveness Paid Date 2022-01-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State