Search icon

MAGGIEKATIE LLC

Company Details

Name: MAGGIEKATIE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Nov 2017 (7 years ago)
Date of dissolution: 11 Mar 2022
Entity Number: 5237943
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 136 EAST 64TH ST., 10A, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 136 EAST 64TH ST., 10A, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2017-11-20 2022-07-26 Address 136 EAST 64TH ST., 10A, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220726001646 2022-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-11
180314000648 2018-03-14 CERTIFICATE OF PUBLICATION 2018-03-14
171120010368 2017-11-20 ARTICLES OF ORGANIZATION 2017-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9516947301 2020-05-02 0202 PPP 136 E 64th St Apt 10a, NEW YORK, NY, 10065
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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, 10065-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State