Search icon

MUSE PAINTBAR, LLC

Company Details

Name: MUSE PAINTBAR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2014 (11 years ago)
Entity Number: 4629485
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 90 STATE ST. STE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT, LLC DOS Process Agent 90 STATE ST. STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
160826006108 2016-08-26 BIENNIAL STATEMENT 2016-08-01
140829000643 2014-08-29 APPLICATION OF AUTHORITY 2014-08-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-10 No data 837 FRANKLIN AVENUE, GARDEN CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-12-09 No data 265 MARKET STREET, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-05-05 No data 265 MARKET STREET, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-08-19 No data 837 FRANKLIN AVENUE, GARDEN CITY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13B - Garbage storage areas not properly constructed or maintained, creating a nuisance

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7108708602 2021-03-23 0202 PPS 329 Greenwich St, New York, NY, 10013-3318
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1729735
Loan Approval Amount (current) 1729735
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, 10013-3318
Project Congressional District NY-10
Number of Employees 140
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1742260.2
Forgiveness Paid Date 2021-12-16
8631647110 2020-04-15 0202 PPP 329 Greenwich St, NEW YORK, NY, 10013
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) 1080175
Loan Approval Amount (current) 1080175
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, 10013-0001
Project Congressional District NY-10
Number of Employees 339
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Unanswered
Forgiveness Amount 1092525
Forgiveness Paid Date 2021-06-10

Date of last update: 18 Feb 2025

Sources: New York Secretary of State