Search icon

MUD LLC

Company Details

Name: MUD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2010 (15 years ago)
Entity Number: 3899338
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 307 E 9TH STREET #GRDN, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ATTN: NINA BEROTT DOS Process Agent 307 E 9TH STREET #GRDN, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142709 Alcohol sale 2023-09-01 2023-09-01 2025-09-30 307 E 9TH ST, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2010-01-13 2010-01-19 Address ATTN:NINA BEROTT, 307 E 9TH STREET, #GRDN, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140121006294 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120131002072 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100316000068 2010-03-16 CERTIFICATE OF PUBLICATION 2010-03-16
100119000824 2010-01-19 CERTIFICATE OF MERGER 2010-01-19
100113000495 2010-01-13 ARTICLES OF ORGANIZATION 2010-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-02-18 No data 307 E 9TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1161788606 2021-03-12 0202 PPS 307 E 9th St Gdn, New York, NY, 10003-7731
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326872
Loan Approval Amount (current) 326872
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, 10003-7731
Project Congressional District NY-10
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 328882.99
Forgiveness Paid Date 2021-10-29
7253137205 2020-04-28 0202 PPP 307 East 9th Street, NEW YORK, NY, 10003
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255905
Loan Approval Amount (current) 245905
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, 10003-0001
Project Congressional District NY-10
Number of Employees 31
NAICS code 722515
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 Male Owned
Veteran Unanswered
Forgiveness Amount 249171.71
Forgiveness Paid Date 2021-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302033 Trademark 2023-03-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-03-09
Termination Date 2024-12-04
Date Issue Joined 2023-06-20
Pretrial Conference Date 2023-06-14
Section 1121
Status Terminated

Parties

Name MUD WTR, INC.
Role Plaintiff
Name MUD LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State