Search icon

MOMO'S CLUBHOUSE LLC

Company Details

Name: MOMO'S CLUBHOUSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Mar 2017 (8 years ago)
Date of dissolution: 18 Jul 2022
Entity Number: 5094829
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 147 LAKE SHORE ROAD, APT. 74B, LAKE RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
SUSAN KIM DOS Process Agent 147 LAKE SHORE ROAD, APT. 74B, LAKE RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2017-03-02 2022-07-18 Address 147 LAKE SHORE ROAD, APT. 74B, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220718001668 2022-07-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-18
170302010162 2017-03-02 ARTICLES OF ORGANIZATION 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2962207703 2020-05-01 0235 PPP 140 EILEEN WAY STE 200, SYOSSET, NY, 11791
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10717
Loan Approval Amount (current) 8717
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 713940
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 8799.34
Forgiveness Paid Date 2021-04-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State