Search icon

MKO GROUP LLC

Company Details

Name: MKO GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 May 2010 (15 years ago)
Entity Number: 3954913
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1756 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
MKO GROUP LLC DOS Process Agent 1756 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-05-27 2013-01-28 Address 60 WASHINGTON SQUARE SOUTH, RM 806, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130128006245 2013-01-28 BIENNIAL STATEMENT 2012-05-01
101118000509 2010-11-18 CERTIFICATE OF PUBLICATION 2010-11-18
100527000083 2010-05-27 ARTICLES OF ORGANIZATION 2010-05-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1557125 CLATE INVOICED 2014-01-12 100 Late Fee
1548720 CL VIO INVOICED 2013-12-31 175 CL - Consumer Law Violation
1548721 WM VIO INVOICED 2013-12-31 25 WM - W&M Violation
1516015 CL VIO CREDITED 2013-11-24 175 CL - Consumer Law Violation
1516016 WM VIO CREDITED 2013-11-24 25 WM - W&M Violation

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
105900.00
Total Face Value Of Loan:
105900.00

Court Cases

Court Case Summary

Filing Date:
2014-03-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
COLON
Party Role:
Plaintiff
Party Name:
MKO GROUP LLC
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State