Search icon

MOLLY PICON LLC

Company Details

Name: MOLLY PICON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2008 (17 years ago)
Entity Number: 3715574
ZIP code: 10952
County: New York
Place of Formation: New York
Address: 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, United States, 10952

Contact Details

Phone +1 212-510-8550

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DG77UWQ5AKA1 2022-06-27 283 AVENUE C APT 9E, NEW YORK, NY, 10009, 2317, USA 224 LAFAYETTE ST, NEW YORK, NY, 10012, USA

Business Information

Division Name JACK'S WIFE FREDA
Division Number JACK'S WIF
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-31
Initial Registration Date 2021-03-29
Entity Start Date 2012-01-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERESA LIN
Role ADMIN
Address 224 LAFAYETTE ST, NEW YORK, NY, 10012, USA
Government Business
Title PRIMARY POC
Name TERESA LIN
Role ADMIN
Address 224 LAFAYETTE ST, NEW YORK, NY, 10012, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, United States, 10952

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952

Licenses

Number Status Type Date End date
1426863-DCA Inactive Business 2012-05-02 2020-09-15

History

Start date End date Type Value
2022-12-19 2024-01-25 Address 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2022-12-19 2024-01-25 Address 25 ROBERT PITT DRive, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2009-12-04 2022-12-19 Address 283 AVENUE C #9E, NEW YORK, NY, 10009, USA (Type of address: Registered Agent)
2009-12-04 2022-12-19 Address 283 AVENUE C #9E, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2008-09-02 2009-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-09-02 2009-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125003219 2024-01-25 BIENNIAL STATEMENT 2024-01-25
221219000247 2022-12-16 CERTIFICATE OF CHANGE BY ENTITY 2022-12-16
100930002271 2010-09-30 BIENNIAL STATEMENT 2010-09-01
091204000078 2009-12-04 CERTIFICATE OF CHANGE 2009-12-04
080902000634 2008-09-02 ARTICLES OF ORGANIZATION 2008-09-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-08-14 No data 224 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-13 No data 224 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176550 DCA-SUS CREDITED 2020-04-22 4957.97021484375 Suspense Account
3165116 SWC-CON-ONL CREDITED 2020-03-03 4957.97021484375 Sidewalk Cafe Consent Fee
2998500 SWC-CON-ONL INVOICED 2019-03-06 4846.5 Sidewalk Cafe Consent Fee
2831286 SWC-CON CREDITED 2018-08-21 445 Petition For Revocable Consent Fee
2831265 RENEWAL INVOICED 2018-08-21 510 Two-Year License Fee
2752936 SWC-CON-ONL INVOICED 2018-03-01 4756.1298828125 Sidewalk Cafe Consent Fee
2556652 SWC-CON-ONL INVOICED 2017-02-21 4658.31005859375 Sidewalk Cafe Consent Fee
2322180 SWC-CIN-INT INVOICED 2016-04-10 297.6000061035156 Sidewalk Cafe Interest for Consent Fee
2287432 SWC-CON-ONL INVOICED 2016-02-27 4562.490234375 Sidewalk Cafe Consent Fee
2175379 SWC-CON INVOICED 2015-09-22 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9032378307 2021-01-30 0202 PPS 70 Charlton St Apt 14E, New York, NY, 10014-4626
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 606056
Loan Approval Amount (current) 606056
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, 10014-4626
Project Congressional District NY-10
Number of Employees 28
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 610659
Forgiveness Paid Date 2021-11-09
8117897101 2020-04-15 0202 PPP 70 Charlton Street Apt 14E, NEW YORK, NY, 10014
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 432897
Loan Approval Amount (current) 432897
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, 10014-0001
Project Congressional District NY-10
Number of Employees 50
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 430887.45
Forgiveness Paid Date 2021-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809263 Fair Labor Standards Act 2018-10-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-10
Termination Date 2019-05-22
Date Issue Joined 2018-12-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name MEJIA,
Role Plaintiff
Name MOLLY PICON LLC
Role Defendant
1803050 Americans with Disabilities Act - Other 2018-04-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-04-06
Termination Date 2018-11-19
Date Issue Joined 2018-10-05
Section 1331
Sub Section OT
Status Terminated

Parties

Name VUPPALA
Role Plaintiff
Name MOLLY PICON LLC
Role Defendant
2104463 Americans with Disabilities Act - Other 2021-08-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-09
Termination Date 2021-10-14
Section 1201
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name MOLLY PICON LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State