Search icon

MRRDIGO LLC

Company Details

Name: MRRDIGO LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2018 (7 years ago)
Entity Number: 5364251
ZIP code: 10952
County: Rockland
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

History

Start date End date Type Value
2021-06-01 2024-07-10 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2021-06-01 2024-07-10 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2021-05-28 2021-06-01 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2019-01-28 2021-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-05-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240710002970 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220923003140 2022-09-23 BIENNIAL STATEMENT 2022-06-01
210601000344 2021-06-01 CERTIFICATE OF CHANGE 2021-06-01
210528060150 2021-05-28 BIENNIAL STATEMENT 2020-06-01
SR-83418 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-83417 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180830000078 2018-08-30 CERTIFICATE OF PUBLICATION 2018-08-30
180622000346 2018-06-22 APPLICATION OF AUTHORITY 2018-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7894259002 2021-05-26 0202 PPS 600 Madison Ave Ste 2002, New York, NY, 10022-1676
Loan Status Date 2023-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
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, 10022-1676
Project Congressional District NY-12
Number of Employees 99
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2032109.59
Forgiveness Paid Date 2023-01-05
1482708507 2021-02-19 0202 PPP 600 Madison Ave Ste 2002, New York, NY, 10022-1676
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1674344
Loan Approval Amount (current) 1674344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10022-1676
Project Congressional District NY-12
Number of Employees 99
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1356058.46
Forgiveness Paid Date 2021-09-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State