Search icon

EL MONO LLC

Company Details

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

DOS Process Agent

Name Role Address
EL MONO LLC DOS Process Agent 355 w 46th street, new york, NY, United States, 10036

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 666655
Loan Approval Amount (current) 666655
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 New York, NEW YORK, NY, 10036-3810
Project Congressional District NY-12
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 671609.36
Forgiveness Paid Date 2022-01-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State