Search icon

MARK MORAN SOLUTIONS LLC

Company Details

Name: MARK MORAN SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2011 (14 years ago)
Entity Number: 4152500
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 400 EAST 71ST ST., 21N, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
MARK MORAN SOLUTIONS LLC DOS Process Agent 400 EAST 71ST ST., 21N, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-08-22 2023-10-06 Address 400 EAST 71ST ST., 21N, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2019-10-03 2023-08-22 Address 400 EAST 71ST ST., 21N, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2011-10-12 2019-10-03 Address 400 EAST 71ST ST. SUITE 21N, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006002209 2023-10-06 BIENNIAL STATEMENT 2023-10-01
230822000230 2023-08-22 BIENNIAL STATEMENT 2021-10-01
191003060207 2019-10-03 BIENNIAL STATEMENT 2019-10-01
151007006129 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131106006007 2013-11-06 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
3530.00
Total Face Value Of Loan:
3530.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3530
Current Approval Amount:
3530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3570.94

Date of last update: 26 Mar 2025

Sources: New York Secretary of State