Search icon

DAVID MONN, LLC

Company Details

Name: DAVID MONN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2004 (21 years ago)
Entity Number: 3008326
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
STEVEN E. COHEN, ESQ., C/O KANE KESSLER, P.C. DOS Process Agent 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
571201845
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-02 2024-11-14 Address 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-03-13 2021-06-02 Address 666 THRID AVENUE, NEW YORK, NY, 10017, 4041, USA (Type of address: Service of Process)
2004-02-03 2017-03-13 Address ATTN: STEVEN E COHEN, 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114002479 2024-11-14 BIENNIAL STATEMENT 2024-11-14
210602060204 2021-06-02 BIENNIAL STATEMENT 2020-02-01
170313000537 2017-03-13 CERTIFICATE OF CHANGE (BY AGENT) 2017-03-13
140613006397 2014-06-13 BIENNIAL STATEMENT 2014-02-01
100311002565 2010-03-11 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
166600.00
Total Face Value Of Loan:
166600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
181903.67
Total Face Value Of Loan:
181903.67

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166600
Current Approval Amount:
166600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168807.45
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181903.67
Current Approval Amount:
181903.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184156.29

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2016-04-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
7
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FRISCO
Party Role:
Plaintiff
Party Name:
DAVID MONN, LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State