Search icon

MORE THAN A NANNY LLC

Company Details

Name: MORE THAN A NANNY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Mar 2007 (18 years ago)
Entity Number: 3497192
ZIP code: 07495
County: Rockland
Place of Formation: New York
Address: ONE INTERNATIONAL BLVD, MAHWAH, NJ, United States, 07495

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE INTERNATIONAL BLVD, MAHWAH, NJ, United States, 07495

History

Start date End date Type Value
2007-03-30 2013-04-04 Address 7 ZUGIBE CT., WEST HAVERSTRAW, NY, 10993, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130404002178 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110406002158 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090309002713 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070330000118 2007-03-30 ARTICLES OF ORGANIZATION 2007-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8216987807 2020-06-05 0202 PPP 7 ZUGIBE COURT, WEST HAVERSTRAW, NY, 10993-1242
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10202
Loan Approval Amount (current) 10202
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 WEST HAVERSTRAW, ROCKLAND, NY, 10993-1242
Project Congressional District NY-17
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10310.45
Forgiveness Paid Date 2021-07-02

Date of last update: 11 Mar 2025

Sources: New York Secretary of State