Search icon

MCM FASHION CONSULTING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MCM FASHION CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Mar 2018 (7 years ago)
Entity Number: 5301620
ZIP code: 11232
County: Madison
Place of Formation: New York
Address: 4100 1st AVENUE, 3rd FLOOR SOUTH, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4100 1st AVENUE, 3rd FLOOR SOUTH, BROOKLYN, NY, United States, 11232

Agent

Name Role Address
JEFFREY ENG CPA, P.C. Agent 37-20 PRINCE ST., SUITE 3E, FLUSHING, NY, 11354

Unique Entity ID

Unique Entity ID:
MFKQPKWVHH26
CAGE Code:
8MGY7
UEI Expiration Date:
2024-07-18

Business Information

Division Name:
MCM ENTERPRISE
Activation Date:
2023-07-21
Initial Registration Date:
2020-06-01

Commercial and government entity program

CAGE number:
8MGY7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-07-18
CAGE Expiration:
2028-07-21
SAM Expiration:
2024-07-18

Contact Information

POC:
ADA YU
Corporate URL:
www.mcmenterprise.com

History

Start date End date Type Value
2020-03-13 2024-02-01 Address 37-20 PRINCE ST., SUITE 3E, FLUSHING, NY, 11354, USA (Type of address: Registered Agent)
2020-03-13 2024-02-01 Address 37-20 PRINCE ST., SUITE 3E, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-03-12 2020-03-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-03-12 2020-03-13 Address 22 ROBINSON AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201039989 2024-02-01 BIENNIAL STATEMENT 2024-02-01
210727001161 2021-07-27 BIENNIAL STATEMENT 2021-07-27
200313000568 2020-03-13 CERTIFICATE OF CHANGE 2020-03-13
180312010048 2018-03-12 ARTICLES OF ORGANIZATION 2018-03-12

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39850.00
Total Face Value Of Loan:
39850.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$35,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,379.17
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $35,000
Jobs Reported:
10
Initial Approval Amount:
$39,850
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,850
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,144.45
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $39,845
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State