Search icon

MYMOON CORP.

Company Details

Name: MYMOON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2003 (22 years ago)
Entity Number: 2934168
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 184-96 NORTH 10TH STREET, BROOKLYN, NY, United States, 11211
Principal Address: 5-19 50TH AVENUE APT #2, BROOKLYN, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENER BILGIN Chief Executive Officer 5-19 50TH AVE APT #2, BROOKLYN, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184-96 NORTH 10TH STREET, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131388 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 184 96 NORTH 10TH STREET, BROOKLYN, New York, 11211 Restaurant
0370-23-131388 Alcohol sale 2023-03-17 2023-03-17 2025-03-31 184 96 NORTH 10TH STREET, BROOKLYN, New York, 11211 Food & Beverage Business

History

Start date End date Type Value
2005-10-26 2007-08-02 Address 354 VANSIKLEN ST APT #1B, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070802002582 2007-08-02 BIENNIAL STATEMENT 2007-07-01
051026002731 2005-10-26 BIENNIAL STATEMENT 2005-07-01
030724000056 2003-07-24 CERTIFICATE OF INCORPORATION 2003-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9140698306 2021-01-30 0202 PPS 184 N 10th St, Brooklyn, NY, 11211-1107
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302697
Loan Approval Amount (current) 302697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-1107
Project Congressional District NY-07
Number of Employees 39
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306322.64
Forgiveness Paid Date 2022-04-19
1245507702 2020-05-01 0202 PPP 184 N 10TH ST, BROOKLYN, NY, 11211
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228200
Loan Approval Amount (current) 228200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 20
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230958.18
Forgiveness Paid Date 2021-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400688 Americans with Disabilities Act - Other 2024-01-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-31
Termination Date 2024-05-14
Section 1201
Status Terminated

Parties

Name MARTIN
Role Plaintiff
Name MYMOON CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State