Search icon

MONIQUE PEAN FINE JEWELRY LLC

Company Details

Name: MONIQUE PEAN FINE JEWELRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2009 (15 years ago)
Entity Number: 3876329
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 400 WEST BROADWAY 6TH FLOOR, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONIQUE PEAN 401(K) PLAN 2023 271427904 2024-10-02 MONIQUE PEAN FINE JEWELRY, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423940
Sponsor’s telephone number 6463705409
Plan sponsor’s address 400 WEST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
MONIQUE PEAN 401(K) PLAN 2022 271427904 2023-09-28 MONIQUE PEAN FINE JEWELRY, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423940
Sponsor’s telephone number 6463705409
Plan sponsor’s address 400 WEST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ALLISON BRECHER
MONIQUE PEAN 401(K) PLAN 2021 271427904 2022-10-07 MONIQUE PEAN FINE JEWELRY, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423940
Sponsor’s telephone number 6463705409
Plan sponsor’s address 400 WEST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ALLISON BRECHER
MONIQUE PEAN 401(K) PLAN 2020 271427904 2021-10-08 MONIQUE PEAN FINE JEWELRY, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423940
Sponsor’s telephone number 6463705409
Plan sponsor’s address 400 WEST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing ALLISON BRECHER
MONIQUE PEAN 401(K) PLAN 2019 271427904 2020-07-22 MONIQUE PEAN FINE JEWELRY, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423940
Sponsor’s telephone number 6463705409
Plan sponsor’s address 400 WEST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing MONIQUE PEAN
MONIQUE PEAN 401(K) PLAN 2018 271427904 2019-06-21 MONIQUE PEAN FINE JEWELRY, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423940
Sponsor’s telephone number 6463705409
Plan sponsor’s address 400 WEST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing MONIQUE PEAN
MONIQUE PEAN 401(K) PLAN 2017 271427904 2018-10-12 MONIQUE PEAN FINE JEWELRY, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423940
Sponsor’s telephone number 6463705409
Plan sponsor’s address 400 WEST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012
MONIQUE PEAN 401(K) PLAN 2016 271427904 2017-07-18 MONIQUE PEAN FINE JEWELRY, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 423940
Sponsor’s telephone number 6463705409
Plan sponsor’s address 400 WEST BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 WEST BROADWAY 6TH FLOOR, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2012-09-07 2014-07-28 Address 433 WEST 14TH STREET, SUITE #2F, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-11-06 2012-09-07 Address 330 SPRING STREET, SUITE 9D, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105061763 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171107006432 2017-11-07 BIENNIAL STATEMENT 2017-11-01
160523006086 2016-05-23 BIENNIAL STATEMENT 2015-11-01
140728000120 2014-07-28 CERTIFICATE OF CHANGE 2014-07-28
131114006550 2013-11-14 BIENNIAL STATEMENT 2013-11-01
120907000902 2012-09-07 CERTIFICATE OF CHANGE 2012-09-07
100126000161 2010-01-26 CERTIFICATE OF PUBLICATION 2010-01-26
091106000613 2009-11-06 ARTICLES OF ORGANIZATION 2009-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1670507202 2020-04-15 0202 PPP 400 W BROADWAY FL 5, NEW YORK, NY, 10012
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164765
Loan Approval Amount (current) 164765
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, 10012-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 423940
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 165917.71
Forgiveness Paid Date 2020-12-30
5445938407 2021-02-08 0202 PPS 400 W Broadway Fl 6, New York, NY, 10012-4364
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141077.92
Loan Approval Amount (current) 155000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 10012-4364
Project Congressional District NY-10
Number of Employees 6
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156442.36
Forgiveness Paid Date 2022-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State