Search icon

M&G FOODSTUFF LLC

Company Details

Name: M&G FOODSTUFF LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2013 (12 years ago)
Entity Number: 4357028
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 26 AVENUE B, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
M&G FOODSTUFF LLC DOS Process Agent 26 AVENUE B, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0101-24-122926 Alcohol sale 2024-07-26 2024-07-26 2027-06-30 26 Avenue B, New York, NY, 10009 Off Premises Caterer Establishment

History

Start date End date Type Value
2023-03-27 2025-02-02 Address 26 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2019-02-20 2023-03-27 Address 26 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2017-02-07 2019-02-20 Address 56 AVENUE C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2015-04-16 2017-02-07 Address 56 AVENUE C (NORTH), NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2013-02-07 2015-04-16 Address 56 RIVINGTON STREET, APARTMENT 3B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000211 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230327003801 2023-03-27 BIENNIAL STATEMENT 2023-02-01
210204060035 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190220060089 2019-02-20 BIENNIAL STATEMENT 2019-02-01
170207006543 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150416006110 2015-04-16 BIENNIAL STATEMENT 2015-02-01
131030000767 2013-10-30 CERTIFICATE OF CHANGE 2013-10-30
130522000091 2013-05-22 CERTIFICATE OF PUBLICATION 2013-05-22
130207000046 2013-02-07 ARTICLES OF ORGANIZATION 2013-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3259658000 2020-06-24 0202 PPP 26 avenue B, NEW YORK, NY, 10009
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183865
Loan Approval Amount (current) 183865
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, 10009-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 722320
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 Unanswered
Veteran Non-Veteran
Forgiveness Amount 185952.17
Forgiveness Paid Date 2021-08-17
1408488504 2021-02-18 0202 PPS 26 Avenue B Ground Floor, New York, NY, 10009-7741
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257411
Loan Approval Amount (current) 257411
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, 10009-7741
Project Congressional District NY-10
Number of Employees 14
NAICS code 722320
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 Unanswered
Veteran Non-Veteran
Forgiveness Amount 259800.49
Forgiveness Paid Date 2022-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State