Search icon

MONDO COLLECTION LLC

Company Details

Name: MONDO COLLECTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2011 (14 years ago)
Entity Number: 4060369
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 954 LEXINGTON AVENUE, #1092, NEW YORK, NY, United States, 10021

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72X12 Active Non-Manufacturer 2014-03-17 2024-02-29 No data No data

Contact Information

POC MARIO ELCID
Phone +1 212-675-8155
Address 20 W 22ND ST STE 1501, NEW YORK, NY, 10010 5835, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
MARIO ELCID DOS Process Agent 954 LEXINGTON AVENUE, #1092, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2021-02-04 2023-03-13 Address 954 LEXINGTON AVENUE, #1092, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2018-09-28 2021-02-04 Address 5 EAST 63RD ST, #1ABC, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2013-02-12 2018-09-28 Address 20 WEST 22ND STREET, SUITE 1501, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-02-25 2013-02-12 Address 130 WEST 20TH STREET, PH11A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230313000164 2023-03-13 BIENNIAL STATEMENT 2023-02-01
210204061394 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190211061107 2019-02-11 BIENNIAL STATEMENT 2019-02-01
180928006250 2018-09-28 BIENNIAL STATEMENT 2017-02-01
130212006223 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110629000108 2011-06-29 CERTIFICATE OF PUBLICATION 2011-06-29
110225000797 2011-02-25 ARTICLES OF ORGANIZATION 2011-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1355008506 2021-02-18 0202 PPS 954 Lexington Ave # 1092, New York, NY, 10021-5055
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10955
Loan Approval Amount (current) 10955
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10021-5055
Project Congressional District NY-12
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11093.06
Forgiveness Paid Date 2022-05-26
7105327702 2020-05-01 0202 PPP 5 E 63RD ST APT 1ABC, NEW YORK, NY, 10065-7248
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9790
Loan Approval Amount (current) 9790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10065-7248
Project Congressional District NY-12
Number of Employees 1
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9871.81
Forgiveness Paid Date 2021-03-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State