Search icon

MONGKOL EATERY LLC

Company Details

Name: MONGKOL EATERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2018 (7 years ago)
Entity Number: 5409365
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1590 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029

Agent

Name Role Address
JEANINE ROYCE Agent 504 W 44TH ST APT 1E, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
MONGKOL EATERY LLC DOS Process Agent 1590 LEXINGTON AVENUE, NEW YORK, NY, United States, 10029

Licenses

Number Type Date Last renew date End date Address Description
0340-23-133423 Alcohol sale 2023-03-09 2023-03-09 2025-02-28 1590 LEXINGTON AVE - COM 4 & 5, NEW YORK, New York, 10029 Restaurant

History

Start date End date Type Value
2024-08-19 2024-10-31 Address 504 W 44TH ST APT 1E, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2024-08-19 2024-10-31 Address 1590 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2021-05-14 2024-08-19 Address 504 W 44TH ST APT 1E, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2019-01-29 2024-08-19 Address 1590 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2018-09-13 2019-01-29 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031000777 2024-10-31 BIENNIAL STATEMENT 2024-10-31
240819003346 2024-08-19 BIENNIAL STATEMENT 2024-08-19
210514000025 2021-05-14 CERTIFICATE OF CHANGE 2021-05-14
190129000694 2019-01-29 CERTIFICATE OF CHANGE 2019-01-29
190122000571 2019-01-22 CERTIFICATE OF PUBLICATION 2019-01-22
180913010266 2018-09-13 ARTICLES OF ORGANIZATION 2018-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2803268404 2021-02-04 0202 PPP 1590 Lexington Ave, New York, NY, 10029-6109
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-6109
Project Congressional District NY-13
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8814.73
Forgiveness Paid Date 2021-11-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910332 Americans with Disabilities Act - Other 2019-11-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-06
Termination Date 2020-02-12
Date Issue Joined 2020-01-21
Section 1331
Status Terminated

Parties

Name ERIC ROGERS
Role Plaintiff
Name MONGKOL EATERY LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State