Search icon

PROJECTMISO, LLC

Company Details

Name: PROJECTMISO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2006 (19 years ago)
Entity Number: 3371450
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 21-24 30TH AVE, UNIT 6A, ASTORIA, NY, United States, 11102

DOS Process Agent

Name Role Address
MIAH MORSHED DOS Process Agent 21-24 30TH AVE, UNIT 6A, ASTORIA, NY, United States, 11102

Agent

Name Role Address
MIAH MORSHED Agent 21-24 30TH AVE, UNITE 6A, ASTORIA, NY, 11102

History

Start date End date Type Value
2014-06-12 2024-06-03 Address 21-24 30TH AVE, UNIT 6A, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2013-03-07 2024-06-03 Address 21-24 30TH AVE, UNITE 6A, ASTORIA, NY, 11102, USA (Type of address: Registered Agent)
2013-03-07 2014-06-12 Address 21-24 30TH AVE, UNITE 6A, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2006-06-05 2013-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-06-05 2013-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004445 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220606001624 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200618060379 2020-06-18 BIENNIAL STATEMENT 2020-06-01
160613006477 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140612006190 2014-06-12 BIENNIAL STATEMENT 2014-06-01
130523000828 2013-05-23 CERTIFICATE OF PUBLICATION 2013-05-23
130307000784 2013-03-07 CERTIFICATE OF CHANGE 2013-03-07
120615006077 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100624003096 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080908002469 2008-09-08 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1608238602 2021-03-13 0202 PPS 2124 30th Ave Apt 6A, Astoria, NY, 11102-3339
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38005
Loan Approval Amount (current) 38005
Undisbursed Amount 0
Franchise Name -
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-3339
Project Congressional District NY-14
Number of Employees 2
NAICS code 519130
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 38232.61
Forgiveness Paid Date 2021-10-25
2611437700 2020-05-01 0202 PPP 2124 30TH AVE APT 6A, ASTORIA, NY, 11102
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38005
Loan Approval Amount (current) 38005
Undisbursed Amount 0
Franchise Name -
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11102-0001
Project Congressional District NY-14
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38350.55
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State