Search icon

M18PR LLC

Company claim

Is this your business?

Get access!

Company Details

Name: M18PR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2010 (15 years ago)
Entity Number: 3925862
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 36 East 12th Street, 4th Floor, NEW YORK, NY, United States, 10003

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
M18PR LLC DOS Process Agent 36 East 12th Street, 4th Floor, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
272309945
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-26 2024-03-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-26 2024-03-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-03-22 2023-06-26 Address 36 EAST 12TH STREET, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-04-27 2023-03-22 Address 36 EAST 12TH STREET, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2011-08-16 2017-04-27 Address 119 WEST 23RD STREET SUITE 500, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312001296 2024-03-12 BIENNIAL STATEMENT 2024-03-12
230626000699 2023-06-23 CERTIFICATE OF CHANGE BY ENTITY 2023-06-23
230322003459 2023-03-22 BIENNIAL STATEMENT 2022-03-01
200306061070 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180306006384 2018-03-06 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
789744.22
Total Face Value Of Loan:
789744.22
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
534886.00
Total Face Value Of Loan:
534886.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
789744.22
Current Approval Amount:
789744.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
794811.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
534886
Current Approval Amount:
534886
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
542110.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State