Search icon

W AND M MK HOLDING LLC

Company Details

Name: W AND M MK HOLDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2018 (7 years ago)
Entity Number: 5384217
ZIP code: 29909
County: Westchester
Place of Formation: New York
Address: 5 ASTON COURT, BLUFFTON, SC, United States, 29909

DOS Process Agent

Name Role Address
W AND M MK HOLDING LLC DOS Process Agent 5 ASTON COURT, BLUFFTON, SC, United States, 29909

History

Start date End date Type Value
2018-07-30 2024-07-01 Address 5 ASTON COURT, BLUFFTON, SC, 29909, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033442 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220722000362 2022-07-22 BIENNIAL STATEMENT 2022-07-01
200722060282 2020-07-22 BIENNIAL STATEMENT 2020-07-01
181127000866 2018-11-27 CERTIFICATE OF PUBLICATION 2018-11-27
180730000652 2018-07-30 ARTICLES OF ORGANIZATION 2018-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8908687300 2020-05-01 0202 PPP 53 S MOGER AVE, MOUNT KISCO, NY, 10549
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21920
Loan Approval Amount (current) 21920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21708.69
Forgiveness Paid Date 2022-01-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State