Search icon

MM CURATE LLC

Company Details

Name: MM CURATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2016 (9 years ago)
Entity Number: 4893633
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 16 WARREN ST, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 16 WARREN ST, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2016-05-13 2016-08-10 Address 90 STATE STREET SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-02-09 2016-05-13 Address 16 WARREN ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160810000849 2016-08-10 CERTIFICATE OF CHANGE 2016-08-10
160728000923 2016-07-28 CERTIFICATE OF PUBLICATION 2016-07-28
160513000742 2016-05-13 CERTIFICATE OF CHANGE 2016-05-13
160209010422 2016-02-09 ARTICLES OF ORGANIZATION 2016-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3139767400 2020-05-06 0202 PPP 16 Warren Street unit 4, New York, NY, 10007
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3762
Loan Approval Amount (current) 3762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10007-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3838.27
Forgiveness Paid Date 2022-05-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State