Search icon

MUGATU & ZOOLANDER ASSOCIATES LLC

Company Details

Name: MUGATU & ZOOLANDER ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Feb 2014 (11 years ago)
Date of dissolution: 25 Oct 2024
Entity Number: 4534786
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 68 RICHARDSON ST., SUITE #501, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
NATHAN V. KOCH DOS Process Agent 68 RICHARDSON ST., SUITE #501, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2014-02-25 2024-11-08 Address 68 RICHARDSON ST., SUITE #501, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108001977 2024-10-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-25
140225010382 2014-02-25 ARTICLES OF ORGANIZATION 2014-02-25

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-07
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21024.34
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21019.77

Date of last update: 25 Mar 2025

Sources: New York Secretary of State