Search icon

MGM THOMPSON, LLC

Company Details

Name: MGM THOMPSON, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2016 (9 years ago)
Entity Number: 4927764
ZIP code: 10019
County: New York
Place of Formation: New York
Address: Gibney, Anthony & Flaherty, LLP, 650 Fifth Avenue, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DANILA DUO DOS Process Agent Gibney, Anthony & Flaherty, LLP, 650 Fifth Avenue, NEW YORK, NY, United States, 10019

Licenses

Number Type Date Last renew date End date Address Description
0240-23-139507 Alcohol sale 2023-01-30 2023-01-30 2025-01-31 75 THOMPSON ST, NEW YORK, New York, 10012 Restaurant

History

Start date End date Type Value
2018-04-04 2024-01-26 Address AEM CARNELUTTI, 551 MADISON AVENUE, #450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-04-11 2018-04-04 Address ALTIERI ESPOSITO & MINOLI PLLC, 551 MADISON AVENUE, #450, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126003677 2024-01-26 BIENNIAL STATEMENT 2024-01-26
200428060420 2020-04-28 BIENNIAL STATEMENT 2020-04-01
180404007246 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160411010090 2016-04-11 ARTICLES OF ORGANIZATION 2016-04-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
194740.00
Total Face Value Of Loan:
194740.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-11845.00
Total Face Value Of Loan:
139100.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150945
Current Approval Amount:
139100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140144.2
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194740
Current Approval Amount:
194740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197002.19

Court Cases

Court Case Summary

Filing Date:
2017-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PARENTEAU
Party Role:
Plaintiff
Party Name:
MGM THOMPSON, LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State