Search icon

MT NOODLES LLC

Company Details

Name: MT NOODLES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Mar 2016 (9 years ago)
Date of dissolution: 22 Mar 2021
Entity Number: 4906034
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 41-21, 24TH STREET, 3J, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
MT NOODLES LLC DOS Process Agent 41-21, 24TH STREET, 3J, LONG ISLAND CITY, NY, United States, 11101

Filings

Filing Number Date Filed Type Effective Date
210322000831 2021-03-22 ARTICLES OF DISSOLUTION 2021-03-22
160817000305 2016-08-17 CERTIFICATE OF PUBLICATION 2016-08-17
160302010478 2016-03-02 ARTICLES OF ORGANIZATION 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1825148007 2020-06-23 0202 PPP 120 1st Ave Ground Floor, New York, NY, 10009-5718
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9788.43
Loan Approval Amount (current) 9788.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10009-5718
Project Congressional District NY-10
Number of Employees 10
NAICS code 722511
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 9854.4
Forgiveness Paid Date 2021-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State