Search icon

M.J.C.L.K. LLC

Company Details

Name: M.J.C.L.K. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2008 (17 years ago)
Entity Number: 3730723
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 133 WEST 52ND STREET, 5TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
M.J.C.L.K. LLC DOS Process Agent 133 WEST 52ND STREET, 5TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2008-10-10 2020-04-21 Address 550 7TH AVENUE 22ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006061432 2020-10-06 BIENNIAL STATEMENT 2020-10-01
200421060054 2020-04-21 BIENNIAL STATEMENT 2018-10-01
081230000708 2008-12-30 CERTIFICATE OF PUBLICATION 2008-12-30
081010000010 2008-10-10 ARTICLES OF ORGANIZATION 2008-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8061447204 2020-04-28 0202 PPP 133 WEST 52ND STREET 5TH FLOOR, NEW YORK, NY, 10019
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 392005
Loan Approval Amount (current) 392005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 26
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 376054.99
Forgiveness Paid Date 2021-03-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State