Search icon

MAISON MRKT NY LLC

Company Details

Name: MAISON MRKT NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2015 (10 years ago)
Entity Number: 4794065
ZIP code: 10016
County: Albany
Place of Formation: New York
Address: 377 PARK AVENUE SOUTH, FLOOR 8, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MAISON MRKT NY LLC DOS Process Agent 377 PARK AVENUE SOUTH, FLOOR 8, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2015-07-23 2019-06-24 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190624060298 2019-06-24 BIENNIAL STATEMENT 2017-07-01
160119000777 2016-01-19 CERTIFICATE OF PUBLICATION 2016-01-19
150723000660 2015-07-23 ARTICLES OF ORGANIZATION 2015-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2184727208 2020-04-15 0202 PPP 377 PARK AVE S FL 8, NEW YORK, NY, 10016
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152087
Loan Approval Amount (current) 152087
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, 10016-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541810
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 153912.8
Forgiveness Paid Date 2021-07-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State