Search icon

MOMOFUKU 171 FIRST AVENUE, LLC

Company Details

Name: MOMOFUKU 171 FIRST AVENUE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2007 (18 years ago)
Entity Number: 3479729
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 State St., Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State St., Albany, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0524-25-05834 Alcohol sale 2025-03-27 2025-03-27 2025-09-23 171 1ST AVE, NEW YORK, NY, 10003 Temporary retail
0240-23-141573 Alcohol sale 2023-02-17 2023-02-17 2025-02-28 171 1ST AVE, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2023-02-07 2025-02-01 Address 80 State St., Albany, NY, 12207, USA (Type of address: Service of Process)
2011-03-14 2023-02-07 Address 171 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-02-06 2011-03-14 Address 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-02-21 2009-02-06 Address 6718 WHITTIER AVENUE STE 200, MCLEAN, VA, 22101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041377 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230207001961 2023-02-07 BIENNIAL STATEMENT 2023-02-01
220201004508 2022-02-01 BIENNIAL STATEMENT 2022-02-01
110314002091 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090206002492 2009-02-06 BIENNIAL STATEMENT 2009-02-01
081113000143 2008-11-13 CERTIFICATE OF PUBLICATION 2008-11-13
070221000858 2007-02-21 ARTICLES OF ORGANIZATION 2007-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1403318707 2021-03-27 0202 PPS 171 1st Ave, New York, NY, 10003-2949
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 824050
Loan Approval Amount (current) 824050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10003-2949
Project Congressional District NY-10
Number of Employees 55
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 833869.93
Forgiveness Paid Date 2022-06-09
6044217106 2020-04-14 0202 PPP 104 W 27th Street, NEW YORK, NY, 10001-0238
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 661482
Loan Approval Amount (current) 661482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10001-0238
Project Congressional District NY-12
Number of Employees 55
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 381394.96
Forgiveness Paid Date 2021-11-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State