Search icon

MYNL LLC

Company Details

Name: MYNL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2020 (4 years ago)
Entity Number: 5898566
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1764 empire blvd., WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1764 empire blvd., WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2021-02-11 2022-09-02 Address 193 SEDGLEY PARK, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2020-12-16 2021-02-11 Address 193 LEDGLEY PARK, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221229003777 2022-12-29 BIENNIAL STATEMENT 2022-12-01
220902000918 2022-09-01 CERTIFICATE OF CHANGE BY ENTITY 2022-09-01
210211000215 2021-02-11 CERTIFICATE OF CHANGE 2021-02-11
201216000534 2020-12-16 ARTICLES OF ORGANIZATION 2020-12-16

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20927.48
Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20970.15

Date of last update: 22 Mar 2025

Sources: New York Secretary of State