Search icon

JULIE MUSCATO INTERIORS LLC

Company Details

Name: JULIE MUSCATO INTERIORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Apr 2011 (14 years ago)
Entity Number: 4084568
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 1 walnut street, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 walnut street, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2022-09-15 2024-09-30 Address 1 walnut street, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2011-04-21 2022-09-15 Address 744 DAVISON ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930018987 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220915000043 2021-09-30 CERTIFICATE OF CHANGE BY ENTITY 2021-09-30
110628000169 2011-06-28 CERTIFICATE OF PUBLICATION 2011-06-28
110421000613 2011-04-21 ARTICLES OF ORGANIZATION 2011-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7918137102 2020-04-14 0296 PPP 80 Main Street, Lockport, NY, 14094
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12120
Loan Approval Amount (current) 12120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12208.99
Forgiveness Paid Date 2021-01-13

Date of last update: 09 Mar 2025

Sources: New York Secretary of State