Search icon

CH MONACO CORP.

Company Details

Name: CH MONACO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2010 (15 years ago)
Entity Number: 3922787
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1211 BROADWAY, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1211 BROADWAY, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHIN HANG YUN Chief Executive Officer 1211 BROADWAY, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
120418003345 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100311000371 2010-03-11 CERTIFICATE OF INCORPORATION 2010-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-02 No data 30 W 29TH ST, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-19 No data 30 W 29TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-14 No data 30 W 29TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6506808500 2021-03-03 0202 PPS 39 W 29th St, New York, NY, 10001-4208
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10333
Loan Approval Amount (current) 10333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10001-4208
Project Congressional District NY-12
Number of Employees 3
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10387.35
Forgiveness Paid Date 2021-10-04
6051767410 2020-05-13 0202 PPP 39 WEST 29TH ST, NEW YORK, NY, 10001
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14092
Loan Approval Amount (current) 14092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14181.18
Forgiveness Paid Date 2021-01-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State