Name: | EL MONO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Aug 2003 (22 years ago) |
Entity Number: | 2947762 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 355 w 46th street, new york, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
EL MONO LLC | DOS Process Agent | 355 w 46th street, new york, NY, United States, 10036 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-21-124003 | Alcohol sale | 2023-11-10 | 2023-11-10 | 2025-10-31 | 52 IRVING PLACE AKA 125 E 17TH, NEW YORK, New York, 10003 | Restaurant |
0240-21-123989 | Alcohol sale | 2023-11-10 | 2023-11-10 | 2025-10-31 | 125 E 17TH ST, NEW YORK, New York, 10003 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-11 | 2023-08-03 | Address | 45 E 20TH STREET, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2003-08-27 | 2010-01-11 | Address | 355 WEST 46TH STREET, SUITE 4, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230803002827 | 2023-08-03 | BIENNIAL STATEMENT | 2023-08-01 |
211127000481 | 2021-11-27 | BIENNIAL STATEMENT | 2021-11-27 |
190816060272 | 2019-08-16 | BIENNIAL STATEMENT | 2019-08-01 |
170802006524 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
151005007309 | 2015-10-05 | BIENNIAL STATEMENT | 2015-08-01 |
140328006105 | 2014-03-28 | BIENNIAL STATEMENT | 2013-08-01 |
110906002627 | 2011-09-06 | BIENNIAL STATEMENT | 2011-08-01 |
100111002292 | 2010-01-11 | BIENNIAL STATEMENT | 2009-08-01 |
050908002624 | 2005-09-08 | BIENNIAL STATEMENT | 2005-08-01 |
050112000712 | 2005-01-12 | AFFIDAVIT OF PUBLICATION | 2005-01-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
611957 | CNV_PC | INVOICED | 2004-03-25 | 445 | Petition for revocable Consent - SWC Review Fee |
611959 | LICENSE | INVOICED | 2004-03-25 | 510 | Two-Year License Fee |
611960 | CNV_FS | INVOICED | 2004-03-25 | 1500 | Comptroller's Office security fee - sidewalk cafT |
611958 | PLANREVIEW | INVOICED | 2004-03-25 | 310 | Plan Review Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3662548710 | 2021-03-31 | 0202 | PPS | 355 W 46th St, New York, NY, 10036-3810 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State