Search icon

MEXCHESTER LLC

Company Details

Name: MEXCHESTER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2014 (11 years ago)
Entity Number: 4556546
ZIP code: 10035
County: Westchester
Place of Formation: New York
Address: 104 EAST 121 STREET, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
KEN SOFER DOS Process Agent 104 EAST 121 STREET, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2014-04-04 2017-07-20 Address 317 MADISON AVENUE, SUITE 614, NEW YORK, NY, 10017, 5273, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200429060286 2020-04-29 BIENNIAL STATEMENT 2020-04-01
180404006040 2018-04-04 BIENNIAL STATEMENT 2018-04-01
170720006290 2017-07-20 BIENNIAL STATEMENT 2016-04-01
140404000065 2014-04-04 ARTICLES OF ORGANIZATION 2014-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9540257709 2020-05-01 0202 PPP 104 east 121 street, New York, NY, 10035-2812
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122600
Loan Approval Amount (current) 122600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10035-2812
Project Congressional District NY-13
Number of Employees 33
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State