Search icon

MONIQUE BEAN, LLC

Company Details

Name: MONIQUE BEAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2015 (10 years ago)
Entity Number: 4705863
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 950 FULTON ST, #380500, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
MONIQUE BEAN DOS Process Agent 950 FULTON ST, #380500, BROOKLYN, NY, United States, 11238

Agent

Name Role Address
MONIQUE BEAN Agent 950 FULTON ST #380500, BROOKLYN, NY, 11238

History

Start date End date Type Value
2023-12-26 2025-02-06 Address 950 FULTON ST #380500, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2023-12-26 2025-02-06 Address 950 FULTON ST, #380500, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2019-06-07 2023-12-26 Address 950 FULTON ST #380500, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2019-02-11 2023-12-26 Address 950 FULTON ST, #380500, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2015-02-05 2019-06-07 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-02-05 2019-02-11 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206000014 2025-02-06 BIENNIAL STATEMENT 2025-02-06
231226003344 2023-12-26 BIENNIAL STATEMENT 2023-12-26
210218060418 2021-02-18 BIENNIAL STATEMENT 2021-02-01
190607000244 2019-06-07 CERTIFICATE OF CHANGE 2019-06-07
190211060018 2019-02-11 BIENNIAL STATEMENT 2019-02-01
180525006232 2018-05-25 BIENNIAL STATEMENT 2017-02-01
150713000853 2015-07-13 CERTIFICATE OF PUBLICATION 2015-07-13
150205000581 2015-02-05 ARTICLES OF ORGANIZATION 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1738518405 2021-02-02 0202 PPS 316 Clinton Ave Apt 2, Brooklyn, NY, 11205-4704
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13060
Loan Approval Amount (current) 13060
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 Brooklyn, KINGS, NY, 11205-4704
Project Congressional District NY-07
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13152.44
Forgiveness Paid Date 2021-10-25
2376597701 2020-05-01 0202 PPP 316 CLINTON AVE APT 2, BROOKLYN, NY, 11205
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14497
Loan Approval Amount (current) 14497
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 BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14626.84
Forgiveness Paid Date 2021-03-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State