Search icon

MESORAHCO LLC

Company Details

Name: MESORAHCO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2008 (16 years ago)
Entity Number: 3740178
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 E 58TH STREET, APARTMENT #3C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O MICHAEL SHABSELS DOS Process Agent 444 E 58TH STREET, APARTMENT #3C, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-12-26 2024-11-01 Address 444 E 58TH STREET, APARTMENT #3C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-01-25 2023-12-26 Address 444 E 58TH STREET, APARTMENT #3C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-01-04 2017-01-25 Address 20A GROVE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2008-11-06 2013-01-04 Address 15 WEST 44TH STREET, 12TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101035123 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231226000047 2023-12-26 BIENNIAL STATEMENT 2023-12-26
201104060160 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181113006098 2018-11-13 BIENNIAL STATEMENT 2018-11-01
170125000074 2017-01-25 CERTIFICATE OF CHANGE 2017-01-25
161103006209 2016-11-03 BIENNIAL STATEMENT 2016-11-01
130104006167 2013-01-04 BIENNIAL STATEMENT 2012-11-01
090210000333 2009-02-10 CERTIFICATE OF PUBLICATION 2009-02-10
081106000174 2008-11-06 ARTICLES OF ORGANIZATION 2008-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2982658310 2021-01-21 0202 PPS 444 E 58th St Apt 3C, New York, NY, 10022-2349
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469829
Loan Approval Amount (current) 469829
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
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, 10022-2349
Project Congressional District NY-12
Number of Employees 55
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 473718.14
Forgiveness Paid Date 2021-11-16
7726407008 2020-04-08 0248 PPP 325 North Pond Road, GUILFORD, NY, 13780-3132
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132364
Loan Approval Amount (current) 335592.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILFORD, CHENANGO, NY, 13780-3132
Project Congressional District NY-19
Number of Employees 55
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 338836.56
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State