Search icon

MAC WEALTH MANAGEMENT LLC

Company Details

Name: MAC WEALTH MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2010 (15 years ago)
Entity Number: 3993058
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 222 JUNIPER CIRCLE SOUTH, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 222 JUNIPER CIRCLE SOUTH, LAWRENCE, NY, United States, 11559

Filings

Filing Number Date Filed Type Effective Date
230202002102 2023-02-02 BIENNIAL STATEMENT 2022-09-01
210119060597 2021-01-19 BIENNIAL STATEMENT 2020-09-01
160908006223 2016-09-08 BIENNIAL STATEMENT 2016-09-01
120913006506 2012-09-13 BIENNIAL STATEMENT 2012-09-01
110121000934 2011-01-21 CERTIFICATE OF CHANGE 2011-01-21
110113000064 2011-01-13 CERTIFICATE OF PUBLICATION 2011-01-13
100908000017 2010-09-08 ARTICLES OF ORGANIZATION 2010-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8011317910 2020-06-18 0202 PPP 362 5TH AVE STE 503, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36502
Loan Approval Amount (current) 36502
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531312
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 36782.21
Forgiveness Paid Date 2021-04-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State