Search icon

MOJO SUPERMARKET, LLC

Company Details

Name: MOJO SUPERMARKET, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2022 (3 years ago)
Entity Number: 6429506
ZIP code: 10020
County: Kings
Place of Formation: Delaware
Foreign Legal Name: MOJO SUPERMARKET, LLC
Address: 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOJO SUPERMARKET 401(K) PLAN 2021 831615026 2022-10-11 MOJO SUPERMARKET LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541800
Sponsor’s telephone number 3103672042
Plan sponsor’s address 29 NORMAN AVENUE, BROOKLYN, NY, 11222

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, 228 PARK AVE S, # 50845, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-03-07 2024-03-13 Address 1 ROCKEFELLER PLAZA, 228 PARK AVE S, # 50845, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-07 2024-03-13 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, 1000, USA (Type of address: Service of Process)
2022-06-28 2024-03-07 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2022-06-28 2024-03-07 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2022-03-14 2022-06-28 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2022-03-14 2022-06-28 Address 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313004341 2024-03-13 BIENNIAL STATEMENT 2024-03-13
240307002670 2024-02-29 CERTIFICATE OF CHANGE BY ENTITY 2024-02-29
220628003513 2022-06-28 CERTIFICATE OF PUBLICATION 2022-06-28
220314003269 2022-03-11 APPLICATION OF AUTHORITY 2022-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8712448009 2020-07-06 0202 PPP 28 Rutgers Street 1B, New York, NY, 10002-7103
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10002-7103
Project Congressional District NY-10
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21050.02
Forgiveness Paid Date 2021-07-26

Date of last update: 21 Mar 2025

Sources: New York Secretary of State