Search icon

MONSE LLC

Company Details

Name: MONSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Apr 2015 (10 years ago)
Entity Number: 4739202
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 611 BROADWAY, SUITE 308, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONSE 401(K) PROFIT SHARING PLAN & TRUST 2023 473789326 2024-07-22 MONSE 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6465193271
Plan sponsor’s address 611 BROADWAY RM 308, NEW YORK, NY, 100122654

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing AYESHA AHMAD
MONSE 401(K) PROFIT SHARING PLAN & TRUST 2022 473789326 2023-07-28 MONSE 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6465193271
Plan sponsor’s address 611 BROADWAY RM 308, NEW YORK, NY, 100122654

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing RENEE PRINCE FILLIP
MONSE 401(K) PROFIT SHARING PLAN & TRUST 2021 473789326 2022-07-26 MONSE 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6465193271
Plan sponsor’s address 611 BROADWAY RM 308, NEW YORK, NY, 100122654

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing RENEE PRINCE FILLIP
MONSE 401(K) PROFIT SHARING PLAN & TRUST 2020 473789326 2021-07-20 MONSE 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6465193271
Plan sponsor’s address 611 BROADWAY RM 308, NEW YORK, NY, 100122654

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing RENEE PRINCE FILLIP
MONSE 401(K) PROFIT SHARING PLAN & TRUST 2019 473789326 2020-07-23 MONSE 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6465193271
Plan sponsor’s address 388 BROADWAY APT 2E, NEW YORK, NY, 100133543

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing RENEE PRINCE FILLIP
MONSE 401 K PROFIT SHARING PLAN TRUST 2018 473789326 2019-07-01 MONSE 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6465193271
Plan sponsor’s address 388 BROADWAY APT 2E, NEW YORK, NY, 100133543

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing ARLENE GRANT
MONSE 401 K PROFIT SHARING PLAN TRUST 2017 473789326 2018-07-23 MONSE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6465193271
Plan sponsor’s address 388 BROADWAY APT 2E, NEW YORK, NY, 100133543

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing ROBERTO PERRONE
MONSE 401 K PROFIT SHARING PLAN TRUST 2016 473789326 2017-10-13 MONSE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 6465193271
Plan sponsor’s address 388 BROADWAY APT 2E, NEW YORK, NY, 100133543

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing ROBERTO PERRONE

DOS Process Agent

Name Role Address
MONSE LLC DOS Process Agent 611 BROADWAY, SUITE 308, NEW YORK, NY, United States, 10012

Agent

Name Role Address
LAW OFFICE OF CHARLES TOLBERT Agent 244 FIFTH AVENUE, SUITE #200, NEW YORK, NY, 10001

History

Start date End date Type Value
2019-09-09 2021-05-25 Address 388 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-06-28 2019-09-09 Address 80 VARICK STREET, SUITE 2D, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-04-08 2016-06-28 Address 318 WEST 14TH STREET, SUITE #4, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525060105 2021-05-25 BIENNIAL STATEMENT 2021-04-01
190909060064 2019-09-09 BIENNIAL STATEMENT 2019-04-01
160628000256 2016-06-28 CERTIFICATE OF CHANGE 2016-06-28
150604000266 2015-06-04 CERTIFICATE OF PUBLICATION 2015-06-04
150423000203 2015-04-23 CERTIFICATE OF CHANGE 2015-04-23
150408010219 2015-04-08 ARTICLES OF ORGANIZATION 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4331628209 2020-08-06 0202 PPP 388 BROADWAY 2F, NEW YORK, NY, 10013
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246900
Loan Approval Amount (current) 246900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249437.58
Forgiveness Paid Date 2021-08-23
6859358905 2021-05-03 0202 PPS 611 Broadway Rm 308, New York, NY, 10012-2654
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246900
Loan Approval Amount (current) 246900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10012-2654
Project Congressional District NY-10
Number of Employees 15
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248882.06
Forgiveness Paid Date 2022-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State