Search icon

MULLIN MANAGEMENT, LLC

Company Details

Name: MULLIN MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2012 (13 years ago)
Entity Number: 4240331
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 100 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
MULLIN MANAGEMENT, LLC DOS Process Agent 100 HICKSVILLE ROAD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2012-05-03 2016-05-18 Address 37 FRANKLIN PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180504006855 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160518006038 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140522006124 2014-05-22 BIENNIAL STATEMENT 2014-05-01
120503000783 2012-05-03 ARTICLES OF ORGANIZATION 2012-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2908549005 2021-05-18 0235 PPP 101 Massapequa Avenuenull 101 Massapequa Avenuenull, Massapequa, NY, 11758
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758
Project Congressional District NY-02
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41864.76
Forgiveness Paid Date 2021-12-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State