Search icon

MC NYC REALTY LLC

Company Details

Name: MC NYC REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2020 (5 years ago)
Entity Number: 5693920
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
MARIUS COULON DOS Process Agent 187 WOLF ROAD, SUITE 101, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2023-03-27 2024-04-01 Address 74 SOUTH 4TH STREET APT 5D, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2020-01-22 2023-03-27 Address 74 SOUTH 4TH STREET APT 5D, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039870 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230327001571 2023-03-27 BIENNIAL STATEMENT 2022-01-01
200122010366 2020-01-22 ARTICLES OF ORGANIZATION 2020-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6364508007 2020-06-30 0202 PPP 500 Driggs ave APT 503, Brooklyn, NY, 11211-9316
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12095
Loan Approval Amount (current) 12095
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 N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11211-9316
Project Congressional District NY-07
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12240.14
Forgiveness Paid Date 2021-09-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State