Search icon

MOZART UNLIMITED, LLC

Company Details

Name: MOZART UNLIMITED, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Sep 2016 (9 years ago)
Date of dissolution: 01 Feb 2024
Entity Number: 5005478
ZIP code: 11228
County: Rockland
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 845-587-6600

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
2053248-DCA Inactive Business 2017-05-19 2021-02-28

History

Start date End date Type Value
2016-09-08 2024-02-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-09-08 2024-02-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240210000083 2024-02-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-01
160908000828 2016-09-08 ARTICLES OF ORGANIZATION 2016-09-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2974828 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974829 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2612496 TRUSTFUNDHIC INVOICED 2017-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2612501 FINGERPRINT INVOICED 2017-05-16 75 Fingerprint Fee
2612495 LICENSE INVOICED 2017-05-16 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5698197401 2020-05-12 0202 PPP 42 CRAGMERE RD, AIRMONT, NY, 10901
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
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 AIRMONT, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 236220
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
1280568504 2021-02-18 0202 PPS 42 Cragmere Rd, Airmont, NY, 10901-7522
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Airmont, ROCKLAND, NY, 10901-7522
Project Congressional District NY-17
Number of Employees 4
NAICS code 236220
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15215.6
Forgiveness Paid Date 2022-08-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State