Search icon

MLLNNL, LLC

Company Details

Name: MLLNNL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2014 (11 years ago)
Entity Number: 4622914
ZIP code: 12210
County: Kings
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2016-04-26 2024-08-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2016-04-26 2024-08-04 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2016-03-24 2016-04-26 Address 257 GRAND ST # 98, BROOKLYN, NY, 11211, 4302, USA (Type of address: Service of Process)
2014-08-18 2016-03-24 Address 1 N 12TH ST #B3, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240804000696 2024-08-04 BIENNIAL STATEMENT 2024-08-04
220801001618 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200803061207 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007599 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160804007055 2016-08-04 BIENNIAL STATEMENT 2016-08-01
160426000426 2016-04-26 CERTIFICATE OF CHANGE 2016-04-26
160324000183 2016-03-24 CERTIFICATE OF CHANGE 2016-03-24
141121000425 2014-11-21 CERTIFICATE OF PUBLICATION 2014-11-21
140818000336 2014-08-18 APPLICATION OF AUTHORITY 2014-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3178598603 2021-03-16 0202 PPS 53 Bridge St Apt 407, Brooklyn, NY, 11201-7901
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116316
Loan Approval Amount (current) 116316
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 Brooklyn, KINGS, NY, 11201-7901
Project Congressional District NY-10
Number of Employees 3
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 117029.83
Forgiveness Paid Date 2021-10-29
2051077308 2020-04-29 0202 PPP 53 Bridge St, Brooklyn, NY, 11201-7900
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157000
Loan Approval Amount (current) 157000
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 Brooklyn, KINGS, NY, 11201-7900
Project Congressional District NY-10
Number of Employees 6
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 158630.22
Forgiveness Paid Date 2021-05-21

Date of last update: 08 Mar 2025

Sources: New York Secretary of State