Search icon

MONAHAN REALTY, LLC

Company Details

Name: MONAHAN REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2004 (20 years ago)
Entity Number: 3125916
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 20 BROOKDALE PLACE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 BROOKDALE PLACE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2004-11-15 2010-04-26 Address 4 VERNON LANE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161118002023 2016-11-18 BIENNIAL STATEMENT 2016-11-01
100721000373 2010-07-21 CERTIFICATE OF PUBLICATION 2010-07-21
100426002185 2010-04-26 BIENNIAL STATEMENT 2008-11-01
041115000315 2004-11-15 ARTICLES OF ORGANIZATION 2004-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6736037003 2020-04-07 0202 PPP 20 Brookdale Place, MOUNT VERNON, NY, 10550-3506
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-3506
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11144.05
Forgiveness Paid Date 2021-08-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State