Search icon

MANUEL MESSERLI, LLC

Company Details

Name: MANUEL MESSERLI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jun 2009 (16 years ago)
Date of dissolution: 06 Dec 2023
Entity Number: 3820029
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 61 WEST 106TH STREET, SUITE 6C, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 61 WEST 106TH STREET, SUITE 6C, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2009-06-09 2023-12-21 Address 61 WEST 106TH STREET, SUITE 6C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221000502 2023-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-06
091130000103 2009-11-30 CERTIFICATE OF PUBLICATION 2009-11-30
090609000344 2009-06-09 ARTICLES OF ORGANIZATION 2009-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7096908801 2021-04-21 0202 PPP 521 W 156th St, New York, NY, 10032-7701
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-7701
Project Congressional District NY-13
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20889.51
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State