Search icon

MINI MELANIE, LLC

Company Details

Name: MINI MELANIE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Sep 2014 (11 years ago)
Date of dissolution: 03 Dec 2024
Entity Number: 4641892
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 630 FLUSHING AVENUE, 8TH FLOOR, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
MELANIE MOSS DOS Process Agent 630 FLUSHING AVENUE, 8TH FLOOR, BROOKLYN, NY, United States, 11206

Agent

Name Role Address
MELANIE MOSS Agent 630 FLUSHING AVENUE, BROOKLYN, NY, 11206

History

Start date End date Type Value
2024-09-05 2024-12-03 Address 630 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Registered Agent)
2024-09-05 2024-12-03 Address 630 FLUSHING AVENUE, 8TH FLOOR, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2019-04-11 2024-09-05 Address 630 FLUSHING AVENUE, 8TH FLOOR, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2016-09-28 2024-09-05 Address 630 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Registered Agent)
2016-09-28 2019-04-11 Address 630 FLUSHING AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2014-09-25 2016-09-28 Address 2 GOLD STREET, APT. 2608, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2014-09-25 2016-09-28 Address 2 GOLD STREET, APT. 2608, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203004986 2024-12-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-03
240905001945 2024-09-05 BIENNIAL STATEMENT 2024-09-05
200922060124 2020-09-22 BIENNIAL STATEMENT 2020-09-01
190411060552 2019-04-11 BIENNIAL STATEMENT 2018-09-01
160928000273 2016-09-28 CERTIFICATE OF CHANGE 2016-09-28
140925010052 2014-09-25 ARTICLES OF ORGANIZATION 2014-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8082877105 2020-04-15 0202 PPP 630 FLUSHING AVE 8 FLOOR, BROOKLYN, NY, 11206
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) 28107
Loan Approval Amount (current) 28107
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 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 5
NAICS code 311811
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 28372.5
Forgiveness Paid Date 2021-03-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State