Search icon

THE MUNSON COMPANY, LLC

Company Details

Name: THE MUNSON COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2002 (23 years ago)
Entity Number: 2727179
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 9 N GOODWIN AVE, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9 N GOODWIN AVE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2002-02-05 2006-04-11 Address 23 ELLIOTT ST., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203060625 2020-02-03 BIENNIAL STATEMENT 2020-02-01
140210006212 2014-02-10 BIENNIAL STATEMENT 2014-02-01
100325002650 2010-03-25 BIENNIAL STATEMENT 2010-02-01
080205002135 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060411002151 2006-04-11 BIENNIAL STATEMENT 2006-02-01
030107000876 2003-01-07 CERTIFICATE OF AMENDMENT 2003-01-07
020205000162 2002-02-05 ARTICLES OF ORGANIZATION 2002-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-04 No data 310 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-05-31 No data 310 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained
2020-01-21 No data 310 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-11-21 No data 310 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-06-12 No data 310 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-12-06 No data 310 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-07-02 No data 310 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2018-06-05 No data 310 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2016-08-11 No data 310 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2015-01-14 No data 310 GENESEE STREET, UTICA Not Critical Violation Food Service Establishment Inspections New York State Department of Health 16 - Miscellaneous, Economic Violation, Choking Poster, Training.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7024698506 2021-03-05 0202 PPS 9 N Goodwin Ave, Elmsford, NY, 10523-3133
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47700
Loan Approval Amount (current) 47700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-3133
Project Congressional District NY-16
Number of Employees 4
NAICS code 541370
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48012.34
Forgiveness Paid Date 2021-12-01
4334968005 2020-06-25 0202 PPP 9 N GOODWIN AVE, ELMSFORD, NY, 10523-3101
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48942
Loan Approval Amount (current) 48942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMSFORD, WESTCHESTER, NY, 10523-3101
Project Congressional District NY-16
Number of Employees 4
NAICS code 541370
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49308.06
Forgiveness Paid Date 2021-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State