Search icon

MVP COLLECTIONS, LLC

Company Details

Name: MVP COLLECTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2016 (9 years ago)
Entity Number: 4894924
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 909 THIRD AVENUE, 21 FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ROBERT BENNETT DOS Process Agent 909 THIRD AVENUE, 21 FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2016-02-11 2019-04-03 Address 885 SECOND AVENUE, 31ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204060604 2020-02-04 BIENNIAL STATEMENT 2020-02-01
190403060484 2019-04-03 BIENNIAL STATEMENT 2018-02-01
160211010269 2016-02-11 ARTICLES OF ORGANIZATION 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4577807306 2020-04-29 0202 PPP 787 Eleventh Avenue , 6th Floor, New York, NY, 10019-3538
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42917.5
Loan Approval Amount (current) 42917.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10019-3538
Project Congressional District NY-12
Number of Employees 3
NAICS code 454390
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43465.43
Forgiveness Paid Date 2021-08-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State