Search icon

MAC E86 LLC

Company Details

Name: MAC E86 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2015 (10 years ago)
Entity Number: 4780567
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 419 LAFAYETTE STREET,4TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 419 LAFAYETTE STREET,4TH FLOOR, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
150625000556 2015-06-25 ARTICLES OF ORGANIZATION 2015-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2422087703 2020-05-01 0202 PPP 435 Longfellow Ave, Bronx, NY, 10474
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35743
Loan Approval Amount (current) 35742.5
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 Bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 999990
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 Male Owned
Veteran Unanswered
Forgiveness Amount 36176.45
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000088 Americans with Disabilities Act - Other 2020-01-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-01-06
Termination Date 2020-07-02
Section 1331
Status Terminated

Parties

Name DUNSTON
Role Plaintiff
Name MAC E86 LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State