Search icon

MOMOSAN RAMEN LLC

Company Details

Name: MOMOSAN RAMEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 2015 (10 years ago)
Entity Number: 4738239
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O MM MANAGEMENT LLC, 110 WEST 40TH STREET STE 1108, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOMOSAN RAMEN LLC 401K PLAN 2023 611759754 2024-12-12 MOMOSAN RAMEN LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 3473562416
Plan sponsor’s address 342 LEXINGTON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-12-12
Name of individual signing ZHIHUA GU
Valid signature Filed with authorized/valid electronic signature
MOMOSAN RAMEN LLC 401K PLAN 2022 611759754 2024-12-12 MOMOSAN RAMEN LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 722511
Sponsor’s telephone number 3473562416
Plan sponsor’s address 342 LEXINGTON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-12-12
Name of individual signing ZHIHUA GU
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O MM MANAGEMENT LLC, 110 WEST 40TH STREET STE 1108, NEW YORK, NY, United States, 10018

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137390 Alcohol sale 2023-07-28 2023-07-28 2025-08-31 342 LEXINGTON AVE, NEW YORK, New York, 10016 Restaurant

Filings

Filing Number Date Filed Type Effective Date
150714000674 2015-07-14 CERTIFICATE OF PUBLICATION 2015-07-14
150407000335 2015-04-07 ARTICLES OF ORGANIZATION 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1955377705 2020-05-01 0202 PPP 342 Lexington Ave, NEW YORK, NY, 10016
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 379600
Loan Approval Amount (current) 379600
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, 10016-0001
Project Congressional District NY-12
Number of Employees 53
NAICS code 722511
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 -
Forgiveness Paid Date -
8045688409 2021-02-12 0202 PPS 342 Lexington Ave, New York, NY, 10016-0907
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 522088
Loan Approval Amount (current) 522088
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, 10016-0907
Project Congressional District NY-12
Number of Employees 53
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State