Search icon

MYST ADVISORS LLC

Company Details

Name: MYST ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2016 (9 years ago)
Entity Number: 5004460
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN MIKO Y S TAM, 300 PARK AVENUE SUITE 12003, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN MIKO Y S TAM, 300 PARK AVENUE SUITE 12003, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
160914000534 2016-09-14 CERTIFICATE OF AMENDMENT 2016-09-14
160907000524 2016-09-07 APPLICATION OF AUTHORITY 2016-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1174487700 2020-05-01 0202 PPP 575 5TH AVE FL 8, NEW YORK, NY, 10017
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69812
Loan Approval Amount (current) 69812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70287.11
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State