Search icon

MEL WRITES, LLC

Headquarter

Company Details

Name: MEL WRITES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2016 (9 years ago)
Entity Number: 4923931
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of MEL WRITES, LLC, FLORIDA M21000006887 FLORIDA

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2024-09-19 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-09-19 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-03-02 2022-09-28 Address 90 STATE ST., STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-03-02 2022-09-28 Address 90 STATE ST., STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-04-04 2021-03-02 Address 160 WEST 141 ST, 4B, NEW YORK, NY, 10030, USA (Type of address: Registered Agent)
2016-04-04 2021-03-02 Address 160 WEST 141 ST, 4B, NEW YORK, NY, 10030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919001442 2024-09-19 BIENNIAL STATEMENT 2024-09-19
220928019360 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928026650 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220406003003 2022-04-06 BIENNIAL STATEMENT 2022-04-01
210317060121 2021-03-17 BIENNIAL STATEMENT 2020-04-01
210302000325 2021-03-02 CERTIFICATE OF CHANGE 2021-03-02
160404010232 2016-04-04 ARTICLES OF ORGANIZATION 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1008828304 2021-01-16 0202 PPP 42 Broadway Fl 12, New York, NY, 10004-1611
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10004-1611
Project Congressional District NY-10
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 812.24
Forgiveness Paid Date 2022-11-03

Date of last update: 18 Feb 2025

Sources: New York Secretary of State