Search icon

MYKONOSGO CONCIERGE LLC

Company Details

Name: MYKONOSGO CONCIERGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Nov 2016 (8 years ago)
Date of dissolution: 04 Jun 2020
Entity Number: 5038564
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 32-22 215TH PLACE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
CONSTANTINOS SIAMAS & JOSEPH MATRONE DOS Process Agent 32-22 215TH PLACE, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2016-11-15 2017-01-10 Address 32-22 215 PL, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604000558 2020-06-04 ARTICLES OF DISSOLUTION 2020-06-04
170126000781 2017-01-26 CERTIFICATE OF PUBLICATION 2017-01-26
170110000502 2017-01-10 CERTIFICATE OF CHANGE 2017-01-10
161115010207 2016-11-15 ARTICLES OF ORGANIZATION 2016-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6971747407 2020-05-15 0202 PPP 3222 215 Place, Bayside, NY, 11361
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32577
Loan Approval Amount (current) 32577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32959.89
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State