Search icon

MSO ADVERTISING, LLC

Company Details

Name: MSO ADVERTISING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2019 (6 years ago)
Entity Number: 5610833
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 26 LYNDEN STREET, RYE, NY, United States, 10580

Agent

Name Role Address
MARTHA S. OTIS Agent 26 LYNDEN STREET, RYE, NY, 10580

DOS Process Agent

Name Role Address
MARTHA S. OTIS DOS Process Agent 26 LYNDEN STREET, RYE, NY, United States, 10580

Filings

Filing Number Date Filed Type Effective Date
191231000476 2019-12-31 CERTIFICATE OF PUBLICATION 2019-12-31
190827020028 2019-08-27 ARTICLES OF ORGANIZATION 2019-08-27

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
110090.00
Total Face Value Of Loan:
110090.00
Date:
2020-05-02
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:
115062.00
Total Face Value Of Loan:
115062.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115062
Current Approval Amount:
115062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115895.18
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110090
Current Approval Amount:
110090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110779.29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State