Search icon

MELLOW DIAMOND LLC

Company Details

Name: MELLOW DIAMOND LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 2018 (6 years ago)
Entity Number: 5459548
ZIP code: 10467
County: Queens
Place of Formation: New York
Address: Apt 1 Ground Floor Outside, Bronx, NY, United States, 10467

DOS Process Agent

Name Role Address
MELLOW DIAMOND LLC DOS Process Agent Apt 1 Ground Floor Outside, Bronx, NY, United States, 10467

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2018-12-17 2024-12-18 Address 24927 148TH AVE., ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241218003547 2024-12-18 BIENNIAL STATEMENT 2024-12-18
231128013700 2023-09-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2023-09-29
181217010054 2018-12-17 ARTICLES OF ORGANIZATION 2018-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3546329005 2021-05-18 0202 PPP 24927 148th Ave, Rosedale, NY, 11422-2431
Loan Status Date 2023-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-2431
Project Congressional District NY-05
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33022.67
Forgiveness Paid Date 2023-01-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State