Search icon

MONOCHROME CAPITAL PARTNERS LLC

Company Details

Name: MONOCHROME CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2014 (11 years ago)
Entity Number: 4619283
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 12 FOXWOOD ROAD, GREAT NECK, NY, United States, 11024

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 12 FOXWOOD ROAD, GREAT NECK, NY, United States, 11024

History

Start date End date Type Value
2014-08-08 2015-08-11 Address 55 SUNSET ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060034 2020-08-06 BIENNIAL STATEMENT 2020-08-01
150811000220 2015-08-11 CERTIFICATE OF CHANGE 2015-08-11
141219000431 2014-12-19 CERTIFICATE OF PUBLICATION 2014-12-19
140808010226 2014-08-08 ARTICLES OF ORGANIZATION 2014-08-08

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
8332.00
Total Face Value Of Loan:
8332.00
Date:
2020-05-02
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:
8332.00
Total Face Value Of Loan:
8332.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8374
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8402.54

Date of last update: 25 Mar 2025

Sources: New York Secretary of State