Search icon

MALA MIDTOWN LLC

Company Details

Name: MALA MIDTOWN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2017 (8 years ago)
Entity Number: 5152939
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MALA MIDTOWN LLC 401(K) PLAN 2022 821829882 2023-09-11 MALA MIDTOWN LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 2123538880
Plan sponsor’s address 41 W 46TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SIMONA PETROVSKA
MALA MIDTOWN LLC 401(K) PLAN 2021 821829882 2022-07-29 MALA MIDTOWN LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722511
Sponsor’s telephone number 2123538880
Plan sponsor’s address 41 W 46TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing SIMONA PETROVSKA

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113465 Alcohol sale 2024-01-08 2024-01-08 2026-01-31 41 W 46TH ST, NEW YORK, New York, 10036 Restaurant

History

Start date End date Type Value
2017-06-12 2024-01-15 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240115001004 2024-01-15 BIENNIAL STATEMENT 2024-01-15
180116000414 2018-01-16 CERTIFICATE OF PUBLICATION 2018-01-16
170612010461 2017-06-12 ARTICLES OF ORGANIZATION 2017-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7275078709 2021-04-06 0202 PPS 122 1st Ave, New York, NY, 10009-5720
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) 203161
Loan Approval Amount (current) 203161
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, 10009-5720
Project Congressional District NY-10
Number of Employees 35
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 205859.88
Forgiveness Paid Date 2022-08-09
2168057709 2020-05-01 0202 PPP 41 w 46th st, NEW YORK, NY, 10036
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172500
Loan Approval Amount (current) 162500
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, 10036-0001
Project Congressional District NY-12
Number of Employees 200
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 164415.42
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State