Search icon

MVY CAPITAL, LLC

Company Details

Name: MVY CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Feb 2019 (6 years ago)
Date of dissolution: 23 Jun 2021
Entity Number: 5500767
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 1000 WOODBURY ROAD, SUITE 404, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1000 WOODBURY ROAD, SUITE 404, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2019-02-25 2021-06-24 Address 1000 WOODBURY ROAD, SUITE 404, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210624000128 2021-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-23
190523000639 2019-05-23 CERTIFICATE OF PUBLICATION 2019-05-23
190225000834 2019-02-25 ARTICLES OF ORGANIZATION 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1332467701 2020-05-01 0235 PPP 1000 Woodbury Rd. Suite 404, WOODBURY, NY, 11797
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87050
Loan Approval Amount (current) 87050
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 4
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 87824.89
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State