Search icon

MONA J INC

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11002.00
Total Face Value Of Loan:
11002.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
71500.00
Total Face Value Of Loan:
194600.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11020.00
Total Face Value Of Loan:
11020.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11020
Current Approval Amount:
11020
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11130.5
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11002
Current Approval Amount:
11002
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11117.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State