Search icon

MUKA INTERIORS, LLC

Company Details

Name: MUKA INTERIORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2010 (15 years ago)
Entity Number: 3947134
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 149 ROMAN AVE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 917-567-3058

DOS Process Agent

Name Role Address
MUKA INTERIORS, LLC DOS Process Agent 149 ROMAN AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
1355419-DCA Active Business 2010-05-21 2025-02-28

History

Start date End date Type Value
2018-05-14 2024-03-24 Address 149 ROMAN AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2012-05-07 2018-05-14 Address 1230 AVE X APT # 2B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-05-07 2012-05-07 Address PO,BOX 350502, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240324000033 2024-03-24 BIENNIAL STATEMENT 2024-03-24
200504060746 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180514006002 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160608006689 2016-06-08 BIENNIAL STATEMENT 2016-05-01
140505007526 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120507006757 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100809000040 2010-08-09 CERTIFICATE OF PUBLICATION 2010-08-09
100507000444 2010-05-07 ARTICLES OF ORGANIZATION 2010-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603691 LICENSE REPL INVOICED 2023-02-25 15 License Replacement Fee
3602032 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3602033 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3305783 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305784 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
2992692 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2992693 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2986741 DCA-SUS CREDITED 2019-02-21 225 Suspense Account
2984479 LICENSE CREDITED 2019-02-19 25 Home Improvement Contractor License Fee
2984478 TRUSTFUNDHIC CREDITED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4999828809 2021-04-17 0202 PPP 149 Roman Ave, Staten Island, NY, 10314-2727
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20332
Loan Approval Amount (current) 20332
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 Staten Island, RICHMOND, NY, 10314-2727
Project Congressional District NY-11
Number of Employees 1
NAICS code 236118
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20426.65
Forgiveness Paid Date 2021-10-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State