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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7060637304 2020-04-30 0202 PPP 75 THOMPSON ST, New York City, NY, 10012-4345
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150945
Loan Approval Amount (current) 139100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10012-4345
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140144.2
Forgiveness Paid Date 2021-02-04
4498268308 2021-01-23 0202 PPS 75 Thompson St, New York, NY, 10012-4345
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194740
Loan Approval Amount (current) 194740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
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, 10012-4345
Project Congressional District NY-10
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197002.19
Forgiveness Paid Date 2022-03-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1703756 Americans with Disabilities Act - Other 2017-05-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-05-18
Termination Date 2017-10-25
Date Issue Joined 2017-10-23
Section 1218
Sub Section 8
Status Terminated

Parties

Name PARENTEAU
Role Plaintiff
Name MGM THOMPSON, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State