Search icon

MOLLY PICON LLC

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DG77UWQ5AKA1
CAGE Code:
8Y5B0
UEI Expiration Date:
2022-06-27

Business Information

Division Name:
JACK'S WIFE FREDA
Division Number:
JACK'S WIF
Activation Date:
2021-03-31
Initial Registration Date:
2021-03-29

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-06-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1298440.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
606056.00
Total Face Value Of Loan:
606056.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
432897.00
Total Face Value Of Loan:
432897.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
606056
Current Approval Amount:
606056
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
610659
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432897
Current Approval Amount:
432897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
430887.45

Court Cases

Court Case Summary

Filing Date:
2021-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
MOLLY PICON LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MEJIA,
Party Role:
Plaintiff
Party Name:
MOLLY PICON LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
VUPPALA
Party Role:
Plaintiff
Party Name:
MOLLY PICON LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State