Search icon

MSCO CAPITAL ADVISORS LLC

Company Details

Name: MSCO CAPITAL ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2017 (8 years ago)
Entity Number: 5198886
ZIP code: 11211
County: Nassau
Place of Formation: New York
Address: 257 GRAND ST., STE. 1006, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 257 GRAND ST., STE. 1006, BROOKLYN, NY, United States, 11211

Licenses

Number Type End date
10491207876 LIMITED LIABILITY BROKER 2026-06-03
10991226954 REAL ESTATE PRINCIPAL OFFICE No data
10401374403 REAL ESTATE SALESPERSON 2025-03-02

Filings

Filing Number Date Filed Type Effective Date
170908010128 2017-09-08 ARTICLES OF ORGANIZATION 2017-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3904978703 2021-03-31 0235 PPS 865 Glenridge Ave, Valley Stream, NY, 11581-3009
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7812
Loan Approval Amount (current) 7812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-3009
Project Congressional District NY-04
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7897.4
Forgiveness Paid Date 2022-05-12
5198268006 2020-06-27 0235 PPP 865 Glenridge Avenue, Valley Stream, NY, 11581-3009
Loan Status Date 2021-11-18
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12810
Loan Approval Amount (current) 12810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102009
Servicing Lender Name Jovia Financial FCU
Servicing Lender Address 1000 Corporate Dr, WESTBURY, NY, 11590-6648
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Valley Stream, NASSAU, NY, 11581-3009
Project Congressional District NY-04
Number of Employees 1
NAICS code 523999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 102009
Originating Lender Name Jovia Financial FCU
Originating Lender Address WESTBURY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2115.45
Forgiveness Paid Date 2022-01-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State