Search icon

MJP TEXTILES LLC

Company Details

Name: MJP TEXTILES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2009 (16 years ago)
Entity Number: 3853248
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVENUE, SUITE 3500, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
MJP TEXTILES LLC DOS Process Agent 450 SEVENTH AVENUE, SUITE 3500, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
2009-09-04 2019-09-13 Address 771 WEST END AVENUE, APARTMENT 8 F/G, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190913060088 2019-09-13 BIENNIAL STATEMENT 2019-09-01
131001006246 2013-10-01 BIENNIAL STATEMENT 2013-09-01
111011002278 2011-10-11 BIENNIAL STATEMENT 2011-09-01
090904000743 2009-09-04 ARTICLES OF ORGANIZATION 2009-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2971857701 2020-05-01 0202 PPP 450 FASHION AVE STE 3500, NEW YORK, NY, 10123
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48165
Loan Approval Amount (current) 36165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10123-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36526.31
Forgiveness Paid Date 2021-05-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State