Search icon

MUTE BENNY INDUSTRIES, LLC

Company Details

Name: MUTE BENNY INDUSTRIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Mar 2014 (11 years ago)
Entity Number: 4550651
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT INC Agent 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-02-14 2024-03-04 Address 1 rockefeller plaza suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-14 2024-03-04 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2020-03-11 2024-02-14 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-02-21 2024-02-14 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2019-02-21 2020-03-11 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2016-03-07 2019-02-21 Address 1212 WILSHIRE BLVD., SUITE 1201, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2014-03-25 2016-03-07 Address 1212 WILSHIRE BLVD., SUITE 1201, LOS ANELESE, CA, 90025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304003173 2024-03-04 BIENNIAL STATEMENT 2024-03-04
240214004306 2024-02-07 CERTIFICATE OF CHANGE BY ENTITY 2024-02-07
220307000012 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200311060485 2020-03-11 BIENNIAL STATEMENT 2020-03-01
190221000681 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
180312006316 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160307006423 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140702000305 2014-07-02 CERTIFICATE OF PUBLICATION 2014-07-02
140325001002 2014-03-25 ARTICLES OF ORGANIZATION 2014-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2093677701 2020-05-01 0202 PPP 168 HART ST APT 3, BROOKLYN, NY, 11206
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3255
Loan Approval Amount (current) 3255
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 339999
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 Unanswered
Forgiveness Amount 3290.8
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State