Search icon

MBC CONNECT LLC

Company Details

Name: MBC CONNECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2009 (16 years ago)
Entity Number: 3848354
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 243 FIFTH AVENUE #230, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 243 FIFTH AVENUE #230, NEW YORK, NY, United States, 10016

Agent

Name Role Address
JEANNE GREALIS Agent 243 FIFTH AVENUE NUMBER 230, NEW YORK, NY, 10016

Filings

Filing Number Date Filed Type Effective Date
170814006313 2017-08-14 BIENNIAL STATEMENT 2017-08-01
150814006143 2015-08-14 BIENNIAL STATEMENT 2015-08-01
130807006375 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110816002446 2011-08-16 BIENNIAL STATEMENT 2011-08-01
100104000737 2010-01-04 CERTIFICATE OF PUBLICATION 2010-01-04
090824000392 2009-08-24 ARTICLES OF ORGANIZATION 2009-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7117908703 2021-04-05 0202 PPP 243 5th Ave # 230, New York, NY, 10016-8703
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42238
Loan Approval Amount (current) 42238
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10016-8703
Project Congressional District NY-12
Number of Employees 3
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42425.47
Forgiveness Paid Date 2021-09-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State