Search icon

MW PROJECTS LLC

Company Details

Name: MW PROJECTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2014 (11 years ago)
Entity Number: 4545369
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 61 WEST 62ND STREET, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
MELINDA WANG DOS Process Agent 61 WEST 62ND STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2014-03-17 2024-03-17 Address 61 WEST 62ND STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240317000101 2024-03-17 BIENNIAL STATEMENT 2024-03-17
221114002747 2022-11-14 BIENNIAL STATEMENT 2022-03-01
140827000265 2014-08-27 CERTIFICATE OF PUBLICATION 2014-08-27
140317010130 2014-03-17 ARTICLES OF ORGANIZATION 2014-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2370867709 2020-05-01 0202 PPP 61 W 62ND ST APT 7A, NEW YORK, NY, 10023
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2342
Loan Approval Amount (current) 2342
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 512120
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 Non-Veteran
Forgiveness Amount 499.5
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State