Search icon

MOMOMILK, LLC

Company Details

Name: MOMOMILK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2010 (15 years ago)
Entity Number: 3924140
ZIP code: 10010
County: Kings
Place of Formation: Delaware
Address: 30 W 26TH STREET, 4TH FL, ATTN: LEGAL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
MOMOMILK, LLC DOS Process Agent 30 W 26TH STREET, 4TH FL, ATTN: LEGAL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2020-03-12 2024-02-16 Address 30 W 26TH STREET, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2018-10-09 2020-03-12 Address ATTN LEGAL, 382 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2015-11-18 2018-10-09 Address ATTN ANDREW SALMON, 382 METROPOLITAN AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2012-04-24 2015-11-18 Address 382 METROPOLITAN AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-07-08 2012-04-24 Address ATTN: ANDREW SALMON, 853 BROADWAY, SUITE 1211, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-03-15 2011-07-08 Address 223 EAST 10TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216000165 2024-02-16 BIENNIAL STATEMENT 2024-02-16
200312060360 2020-03-12 BIENNIAL STATEMENT 2020-03-01
181009006604 2018-10-09 BIENNIAL STATEMENT 2018-03-01
160404007211 2016-04-04 BIENNIAL STATEMENT 2016-03-01
151118000183 2015-11-18 CERTIFICATE OF CHANGE 2015-11-18
140314006663 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120424002128 2012-04-24 BIENNIAL STATEMENT 2012-03-01
110708000581 2011-07-08 CERTIFICATE OF CHANGE 2011-07-08
101203000496 2010-12-03 CERTIFICATE OF PUBLICATION 2010-12-03
100315000676 2010-03-15 APPLICATION OF AUTHORITY 2010-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-20 No data 382 METROPOLITAN AVE, Brooklyn, BROOKLYN, NY, 11211 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
4466267100 2020-04-13 0202 PPP 30 W 26th St, Floor 2, NEW YORK, NY, 10010-2010
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3055120
Loan Approval Amount (current) 3055120
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, 10010-2010
Project Congressional District NY-12
Number of Employees 170
NAICS code 722513
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 Male Owned
Veteran Unanswered
Forgiveness Amount 3095289.74
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2406750 Americans with Disabilities Act - Other 2024-09-25 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-09-25
Termination Date 1900-01-01
Section 1201
Status Pending

Parties

Name POLLITT
Role Plaintiff
Name MOMOMILK, LLC
Role Defendant
2203482 Americans with Disabilities Act - Other 2022-06-13 voluntarily
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 2022-06-13
Termination Date 2022-10-21
Date Issue Joined 2022-07-27
Section 1201
Status Terminated

Parties

Name DAWKINS
Role Plaintiff
Name MOMOMILK, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State