Search icon

MONA J INC

Company Details

Name: MONA J INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2018 (7 years ago)
Entity Number: 5326417
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 1022 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 201-951-0186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MONA HEE KIM Chief Executive Officer 1022 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
MONA J INC DOS Process Agent 1022 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date
2078786-DCA Inactive Business 2018-10-03

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 1022 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2020-06-30 2024-04-05 Address 1022 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2018-04-20 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-20 2024-04-05 Address 1022 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240405002537 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220901003466 2022-09-01 BIENNIAL STATEMENT 2022-04-01
200630060096 2020-06-30 BIENNIAL STATEMENT 2020-04-01
180420010066 2018-04-20 CERTIFICATE OF INCORPORATION 2018-04-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-19 No data 1022 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-26 No data 1022 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-15 No data 1022 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10025 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3128426 RENEWAL INVOICED 2019-12-16 340 Laundries License Renewal Fee
3087873 LL VIO INVOICED 2019-09-20 250 LL - License Violation
3081326 LL VIO CREDITED 2019-09-05 250 LL - License Violation
2854396 LICENSE INVOICED 2018-09-06 255 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-26 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170177308 2020-05-01 0202 PPP 1022 Amsterdam Ave, New York, NY, 10025
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11020
Loan Approval Amount (current) 11020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
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, 10025-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 811490
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11130.5
Forgiveness Paid Date 2021-05-13
9804288305 2021-01-31 0202 PPS 1022 Amsterdam Ave, New York, NY, 10025-1724
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11002
Loan Approval Amount (current) 11002
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, 10025-1724
Project Congressional District NY-13
Number of Employees 2
NAICS code 812320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11117.91
Forgiveness Paid Date 2022-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State