Search icon

MOLINERO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MOLINERO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2012 (13 years ago)
Entity Number: 4318105
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 2 N 6th Place, APT 1J, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
MOLINERO LLC DOS Process Agent 2 N 6th Place, APT 1J, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2024-11-03 2025-05-29 Address 2 N 6th Place, APT 1J, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2014-11-13 2024-11-03 Address 107 1ST AVENUE, FRNT A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-11-08 2014-11-13 Address 596 UNION AVENUE, APT. 11, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250529000558 2025-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-30
241103000190 2024-11-03 BIENNIAL STATEMENT 2024-11-03
221101004405 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201104061028 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181116006276 2018-11-16 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
702792.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
248836.00
Total Face Value Of Loan:
248836.00
Date:
2020-04-15
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:
156287.00
Total Face Value Of Loan:
156287.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156287
Current Approval Amount:
156287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158288.34
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248836
Current Approval Amount:
248836
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250958.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State