Search icon

MWM GROUP LLC

Company Details

Name: MWM GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2012 (13 years ago)
Entity Number: 4235610
ZIP code: 10952
County: Nassau
Place of Formation: New York
Address: 24 MARINER WAY, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
MWM GROUP LLC DOS Process Agent 24 MARINER WAY, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2014-04-30 2018-04-04 Address 1135 RAILROAD AVENUE, SUITE 201, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2012-04-24 2014-04-30 Address 77 SPRUCE STREET, SUITE 203, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180404006416 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404006663 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140430006347 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120424000614 2012-04-24 ARTICLES OF ORGANIZATION 2012-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8963427404 2020-05-19 0202 PPP 24 Mariner Way,24 Mariner Way, Monsey, NY, 10952
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37708.32
Loan Approval Amount (current) 37708.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38126.73
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State