Search icon

MOMEN HOLDINGS US, LLC

Company Details

Name: MOMEN HOLDINGS US, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Jan 2014 (11 years ago)
Date of dissolution: 08 Jul 2022
Entity Number: 4512152
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1407 BROADWAY SUITE #2118, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MOHAMMAD MOMEN DOS Process Agent 1407 BROADWAY SUITE #2118, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-01-13 2022-08-15 Address 1407 BROADWAY SUITE #2118, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220815001295 2022-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-08
140113010008 2014-01-13 ARTICLES OF ORGANIZATION 2014-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8247627807 2020-06-05 0202 PPP 1407 BROADWAY STE 2118, NEW YORK, NY, 10018-2306
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4833
Loan Approval Amount (current) 4833
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, 10018-2306
Project Congressional District NY-12
Number of Employees 2
NAICS code 425120
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 4892.2
Forgiveness Paid Date 2021-09-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State