Search icon

MEZOCLIQ LLC

Company Details

Name: MEZOCLIQ LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2021 (4 years ago)
Entity Number: 6004076
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1700 BROADWAY, 36TH FL., NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEZOCLIQ 401(K) PLAN 2023 455614214 2024-07-31 MEZOCLIQ, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 9809394130
Plan sponsor’s address 1700 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing SAURABH KAUSHIK
MEZOCLIQ 401(K) PLAN 2022 455614214 2023-07-24 MEZOCLIQ, LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 9809394130
Plan sponsor’s address 1700 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing SAURABH KAUSHIK
MEZOCLIQ 401(K) PLAN 2021 455614214 2022-07-22 MEZOCLIQ, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 9809394130
Plan sponsor’s address 1700 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing SAURABH KAUSHIK
MEZOCLIQ 401(K) PLAN 2020 455614214 2021-04-01 MEZOCLIQ, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 9809394130
Plan sponsor’s address 1700 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing JONATHAN RIVERA
MEZOCLIQ 401(K) PLAN 2019 455614214 2020-04-29 MEZOCLIQ, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 9809394130
Plan sponsor’s address 1700 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing JONATHAN RIVERA
MEZOCLIQ 401(K) PLAN 2018 455614214 2019-07-03 MEZOCLIQ, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 9809394130
Plan sponsor’s address 1700 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing JONATHAN RIVERA
MEZOCLIQ 401(K) PLAN 2017 455614214 2018-06-25 MEZOCLIQ, LLC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 9809394130
Plan sponsor’s address 1700 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing JONATHAN RIVERA
MEZOCLIQ 401(K) PLAN 2016 455614214 2017-07-07 MEZOCLIQ, LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 9809394130
Plan sponsor’s address 1700 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing JONATHAN RIVERA
MEZOCLIQ 401(K) PLAN 2015 455614214 2016-06-14 MEZOCLIQ, LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 511210
Sponsor’s telephone number 9809394130
Plan sponsor’s address 1700 BROADWAY, 36TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing JONATHAN RIVERA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1700 BROADWAY, 36TH FL., NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2021-05-03 2021-07-28 Address 1700 BROADWAY, 36TH FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210728002688 2021-07-26 CERTIFICATE OF PUBLICATION 2021-07-26
210503000584 2021-05-03 APPLICATION OF AUTHORITY 2021-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9181697110 2020-04-15 0202 PPP 1700 Broadway 36th Floor 0.0, New York, NY, 10019-4719
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1895102
Loan Approval Amount (current) 1895102
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4719
Project Congressional District NY-12
Number of Employees 67
NAICS code 541512
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 1919761.49
Forgiveness Paid Date 2021-08-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2004081 Other Contract Actions 2020-05-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-27
Termination Date 2020-08-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name VICHARA TECHNOLOGIES,INC.
Role Plaintiff
Name MEZOCLIQ LLC
Role Defendant
1600341 Fair Labor Standards Act 2016-01-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 83000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-01-15
Termination Date 2016-03-03
Section 0005
Status Terminated

Parties

Name ALEXANDRESCU
Role Plaintiff
Name MEZOCLIQ LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State