Search icon

MIDNIGHT VULTURES, LLC

Company Details

Name: MIDNIGHT VULTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2006 (19 years ago)
Entity Number: 3354544
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 34-38 58TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
REBECCA TRENT DOS Process Agent 34-38 58TH STREET, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
060427001138 2006-04-27 ARTICLES OF ORGANIZATION 2006-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-12-15 No data 1093 JACKSON AVE, Queens, LONG ISLAND CITY, NY, 11101 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5538117400 2020-05-12 0202 PPP 10-93 Jackson Avenue, Long Island City, NY, 11101
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28965
Loan Approval Amount (current) 28965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29310.2
Forgiveness Paid Date 2021-07-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State