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

DOS Process Agent

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

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.

CAGE Code:
72X12
UEI Expiration Date:
2015-03-04

Business Information

Activation Date:
2014-03-17
Initial Registration Date:
2014-03-03

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
72X12
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
MARIO ELCID
Phone:
+1 212-675-8155

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
10955.00
Total Face Value Of Loan:
10955.00
Date:
2020-05-03
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:
9790.00
Total Face Value Of Loan:
9790.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10955
Current Approval Amount:
10955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11093.06
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9790
Current Approval Amount:
9790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9871.81

Date of last update: 27 Mar 2025

Sources: New York Secretary of State