Search icon

MONGA INC.

Company Details

Name: MONGA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2001 (24 years ago)
Entity Number: 2652306
ZIP code: 11779
County: Queens
Place of Formation: New York
Principal Address: 15557 BAYVIEW AVE, ROSEDALE, NY, United States, 11422
Address: 2387 OCEAN AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DUNRITE FINANCIAL SERVICES DOS Process Agent 2387 OCEAN AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
TRACY QUINN Chief Executive Officer 15557 BAYVIEW AVE, ROSEDALE, NY, United States, 11422

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132847 Alcohol sale 2023-08-30 2023-08-30 2025-08-31 155 57 BAYVIEW AVENUE, ROSEDALE, New York, 11422 Restaurant

History

Start date End date Type Value
2001-06-20 2009-06-18 Address 125 BAYLIS ROAD SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170609006071 2017-06-09 BIENNIAL STATEMENT 2017-06-01
130607006500 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110621003323 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090618002568 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070607002274 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050810002574 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030616002389 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010620000206 2001-06-20 CERTIFICATE OF INCORPORATION 2001-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1063607304 2020-04-28 0235 PPP 384 DEMOTT AVE, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2020-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83022.07
Loan Approval Amount (current) 83022.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 83614.76
Forgiveness Paid Date 2021-01-28
6436868304 2021-01-27 0202 PPS 15557 Bayview Ave, Rosedale, NY, 11422-3124
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110162.5
Loan Approval Amount (current) 110162.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-3124
Project Congressional District NY-05
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111538.78
Forgiveness Paid Date 2022-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State