Search icon

M&V DOLLAR STORE PLUS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: M&V DOLLAR STORE PLUS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 13 Mar 2019
Business ALEI: 1302539
Annual report due: 31 Mar 2024
Business address: 1039 EAST MAIN ST, BRIDGEPORT, CT, 06608, United States
Mailing address: 184 Summer St, Apt 2004, Stamford, CT, United States, 06901
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mandvdollar@gmail.com

Industry & Business Activity

NAICS

452319 All Other General Merchandise Stores

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIE-BELLE MIKUE Agent 1039 EAST MAIN ST, BRIDGEPORT, CT, 06608, United States 184 Summer ST, Apt 2004, STAMFORD, CT, 06901, United States +1 203-400-5666 MIKUE80@YAHOO.FR 184 Summer ST, Apt 2004, STAMFORD, CT, 06901, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIE-BELLE MIKUE Officer 1039 EAST MAIN ST, BRIDGEPORT, CT, 06608, United States +1 203-400-5666 MIKUE80@YAHOO.FR 184 Summer ST, Apt 2004, STAMFORD, CT, 06901, United States
VANESSA ELLO GUADALUPE NSA NGOUMO Officer 1039 EAST MAIN ST, BRIDGEPORT, CT, 06608, United States - - 62 Elm St, B, Ansonia, CT, 06401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009881972 2023-08-08 - Annual Report Annual Report -
BF-0008561948 2023-08-08 - Annual Report Annual Report 2020
BF-0011241417 2023-08-08 - Annual Report Annual Report -
BF-0010779594 2023-08-08 - Annual Report Annual Report -
BF-0011865812 2023-06-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006467129 2019-03-13 2019-03-13 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8626018601 2021-03-25 0156 PPP 1039 E Main St, Bridgeport, CT, 06608
Loan Status Date 2022-05-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2452.98
Loan Approval Amount (current) 2452.98
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06608
Project Congressional District CT-04
Number of Employees 3
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2479.19
Forgiveness Paid Date 2022-04-21

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005222626 Active MUNICIPAL 2024-06-14 2039-06-14 ORIG FIN STMT

Parties

Name M&V DOLLAR STORE PLUS LLC
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR OFFICE
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information