Search icon

MEXMA, LLC

Company Details

Name: MEXMA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2012 (13 years ago)
Entity Number: 4256833
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 305 CHURCH STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-680-0101

DOS Process Agent

Name Role Address
MEXMA, LLC. DOS Process Agent 305 CHURCH STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1465835-DCA Inactive Business 2013-05-30 2020-04-15

History

Start date End date Type Value
2012-06-11 2015-03-18 Address 311 CHURCH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200629060588 2020-06-29 BIENNIAL STATEMENT 2020-06-01
180706006521 2018-07-06 BIENNIAL STATEMENT 2018-06-01
150318006282 2015-03-18 BIENNIAL STATEMENT 2014-06-01
120914000904 2012-09-14 CERTIFICATE OF PUBLICATION 2012-09-14
120611000492 2012-06-11 ARTICLES OF ORGANIZATION 2012-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-19 No data 305 CHURCH ST, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-18 No data 305 CHURCH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-10 No data 305 CHURCH ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-13 No data 305 CHURCH ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175388 SWC-CIN-INT CREDITED 2020-04-10 534.4500122070312 Sidewalk Cafe Interest for Consent Fee
3165199 SWC-CON-ONL CREDITED 2020-03-03 8193.25 Sidewalk Cafe Consent Fee
3015153 SWC-CIN-INT INVOICED 2019-04-10 522.4199829101562 Sidewalk Cafe Interest for Consent Fee
2998573 SWC-CON-ONL INVOICED 2019-03-06 8009.0400390625 Sidewalk Cafe Consent Fee
2946491 SWC-CON-ONL INVOICED 2018-12-17 0.389999985694885 Sidewalk Cafe Consent Fee
2778898 SWC-CON CREDITED 2018-04-20 445 Petition For Revocable Consent Fee
2778899 SWC-CON-ONL INVOICED 2018-04-20 7859.7099609375 Sidewalk Cafe Consent Fee
2778897 LICENSE CREDITED 2018-04-20 510 Sidewalk Cafe License Fee
2778900 SWC-CIN-INT INVOICED 2018-04-20 512.6799926757812 Sidewalk Cafe Interest for Consent Fee
2778904 SWC-CON CREDITED 2018-04-20 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-18 Settlement (Pre-Hearing) RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 1 No data No data
2016-12-10 Hearing Decision SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 No data 1 No data
2016-12-10 Hearing Decision FAILURE TO MAINTAIN REQUIRED DISTANCES FROM SIDEWALK TO ADJACENT OBJECTS THAT ARE NOT LARGE OBJECTS. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9238288310 2021-01-30 0202 PPS 305 Church St, New York, NY, 10013-2407
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269755
Loan Approval Amount (current) 269755
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, 10013-2407
Project Congressional District NY-10
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 272912.63
Forgiveness Paid Date 2022-04-11
2997107708 2020-05-01 0202 PPP 305 CHURCH ST, NEW YORK, NY, 10013
Loan Status Date 2024-07-11
Loan Status Charged Off
Loan Maturity in Months 10
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207500
Loan Approval Amount (current) 207500
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, 10013-0001
Project Congressional District NY-10
Number of Employees 25
NAICS code 999990
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 Male Owned
Veteran Unanswered
Forgiveness Amount 82488.39
Forgiveness Paid Date 2021-08-12

Date of last update: 09 Mar 2025

Sources: New York Secretary of State