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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
110162.50
Total Face Value Of Loan:
110162.50
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
83022.07
Total Face Value Of Loan:
83022.07

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83022.07
Current Approval Amount:
83022.07
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
83614.76
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110162.5
Current Approval Amount:
110162.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111538.78

Date of last update: 30 Mar 2025

Sources: New York Secretary of State