Search icon

ML FACTORS FUNDING LIMITED LIABILITY COMPANY

Company Details

Name: ML FACTORS FUNDING LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2015 (9 years ago)
Entity Number: 4851431
ZIP code: 11516
County: Nassau
Place of Formation: New Jersey
Address: 428 CENTRAL AVENUE STE B, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
ML FACTORS FUNDING LIMITED LIABILITY COMPANY DOS Process Agent 428 CENTRAL AVENUE STE B, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2015-11-18 2023-05-16 Address 428 CENTRAL AVENUE STE B, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516002938 2023-05-16 BIENNIAL STATEMENT 2021-11-01
160125000411 2016-01-25 CERTIFICATE OF PUBLICATION 2016-01-25
151118000019 2015-11-18 APPLICATION OF AUTHORITY 2015-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8384187301 2020-05-01 0235 PPP 428 Central Ave, Cedarhurst, NY, 11516-1929
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191485
Loan Approval Amount (current) 185628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1929
Project Congressional District NY-04
Number of Employees 11
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State