Search icon

MOSHOLU PARKWAY HOLDINGS II LLC

Company Details

Name: MOSHOLU PARKWAY HOLDINGS II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2017 (7 years ago)
Entity Number: 5256541
ZIP code: 11559
County: Bronx
Place of Formation: New York
Address: P.O. BOX 157, LAWRENCE, NY, United States, 11559

DOS Process Agent

Name Role Address
MOSHOLU PARKWAY HOLDINGS II LLC DOS Process Agent P.O. BOX 157, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2017-12-27 2023-12-04 Address P.O. BOX 157, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204003919 2023-12-04 BIENNIAL STATEMENT 2023-12-01
210818002090 2021-08-18 BIENNIAL STATEMENT 2021-08-18
171227010224 2017-12-27 ARTICLES OF ORGANIZATION 2017-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1137577704 2020-05-01 0202 PPP 1301 CORNAGA AVE STE C, FAR ROCKAWAY, NY, 11691
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8372
Loan Approval Amount (current) 8372
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FAR ROCKAWAY, QUEENS, NY, 11691-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code -
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 8470.68
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State