Search icon

MONET ENGINE INC.

Company Details

Name: MONET ENGINE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2016 (9 years ago)
Entity Number: 5009302
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 199 LAFAYETTE STREET, SUITE 3B, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 LAFAYETTE STREET, SUITE 3B, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2016-09-16 2017-01-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170131000473 2017-01-31 CERTIFICATE OF CHANGE 2017-01-31
160916000028 2016-09-16 APPLICATION OF AUTHORITY 2016-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7228767705 2020-05-01 0202 PPP 116 NASSAU STREET RM 601, NEW YORK, NY, 10038
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 13
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146122
Loan Approval Amount (current) 146122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State