Search icon

MY MACDADDY LLC

Company Details

Name: MY MACDADDY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2008 (17 years ago)
Entity Number: 3645069
ZIP code: 10516
County: Kings
Place of Formation: New York
Address: 6 PAULDING AVE, COLD SPRING, NY, United States, 10516

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MY MACDADDY LLC DOS Process Agent 6 PAULDING AVE, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2019-01-28 2025-03-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-03-15 2025-03-03 Address 6 PAULDING AVE, COLD SPRING, NY, 10516, 2513, USA (Type of address: Service of Process)
2012-08-31 2018-03-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-17 2012-07-02 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-03-17 2012-08-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004756 2025-03-03 BIENNIAL STATEMENT 2025-03-03
SR-97313 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180315006058 2018-03-15 BIENNIAL STATEMENT 2018-03-01
160304006516 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140320006430 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120831000991 2012-08-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-31
120702000500 2012-07-02 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-02
120508002523 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100407002444 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080317000174 2008-03-17 ARTICLES OF ORGANIZATION 2008-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7905957701 2020-05-01 0202 PPP 6 PAULDING AVE, COLD SPRING, NY, 10516
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18532
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, PUTNAM, NY, 10516-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12128.88
Forgiveness Paid Date 2021-06-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State