Search icon

FUNKY MONKEY, LLC

Company Details

Name: FUNKY MONKEY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jan 2004 (21 years ago)
Entity Number: 2998943
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 339 MILL RIVER ROAD, UPPER BROOKVILLE, NY, United States, 11771

DOS Process Agent

Name Role Address
STANLEY GREENMAN DOS Process Agent 339 MILL RIVER ROAD, UPPER BROOKVILLE, NY, United States, 11771

History

Start date End date Type Value
2024-02-06 2024-08-02 Address 339 MILL RIVER ROAD, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Service of Process)
2023-03-24 2024-02-06 Address 339 MILL RIVER ROAD, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Service of Process)
2016-08-29 2023-03-24 Address 339 MILL RIVER ROAD, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Service of Process)
2008-01-04 2016-08-29 Address 339 MILL RIVER ROAD, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Service of Process)
2004-01-12 2008-01-04 Address 339 MILL RIVER ROAD, UPPER BROOKVILLE, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002461 2024-08-02 BIENNIAL STATEMENT 2024-08-02
240206000851 2024-02-05 CERTIFICATE OF AMENDMENT 2024-02-05
230324002223 2023-03-24 BIENNIAL STATEMENT 2022-01-01
200501060039 2020-05-01 BIENNIAL STATEMENT 2020-01-01
180320006222 2018-03-20 BIENNIAL STATEMENT 2018-01-01

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113985
Current Approval Amount:
113985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114745.22
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98022
Current Approval Amount:
98022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98649.99

Date of last update: 29 Mar 2025

Sources: New York Secretary of State