Search icon

MCFNY2 LLC

Company Details

Name: MCFNY2 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2014 (11 years ago)
Entity Number: 4517010
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 JOHN STREET, SUITE 2510, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
C/O ELKE A. HOFMANN LAW, PLLC DOS Process Agent 111 JOHN STREET, SUITE 2510, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
140415000597 2014-04-15 CERTIFICATE OF CHANGE 2014-04-15
140409000220 2014-04-09 CERTIFICATE OF PUBLICATION 2014-04-09
140122000061 2014-01-22 ARTICLES OF ORGANIZATION 2014-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5667897200 2020-04-27 0202 PPP 599 Johnson Avenue, BROOKLYN, NY, 11237-1311
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381000
Loan Approval Amount (current) 381000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10002-5511
Project Congressional District NY-10
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 385582.58
Forgiveness Paid Date 2021-07-15
7482898406 2021-02-12 0202 PPS 171 E Broadway, New York, NY, 10002-5549
Loan Status Date 2022-12-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533690.5
Loan Approval Amount (current) 533690.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5549
Project Congressional District NY-10
Number of Employees 36
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 208993.72
Forgiveness Paid Date 2022-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800920 Fair Labor Standards Act 2018-02-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-01
Termination Date 2018-07-31
Date Issue Joined 2018-03-16
Section 0216
Sub Section (B
Status Terminated

Parties

Name LANG,
Role Plaintiff
Name MCFNY2 LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State