Search icon

MONSOON ENTERPRISES, INC.

Company Details

Name: MONSOON ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1986 (39 years ago)
Entity Number: 1049541
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 577 MAIN STREET, ISLIP, NY, United States, 11751

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 577 MAIN STREET, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
JOHN BOHLSEN Chief Executive Officer 135 THE HELM, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
2010-03-03 2012-02-27 Address 166 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2008-01-31 2012-02-27 Address 166 WEST MAIN STREET, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1999-12-24 2011-12-05 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1994-02-07 2008-01-31 Address 1258 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
1993-03-05 1994-02-07 Address 1258 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1993-03-05 2010-03-03 Address 1258 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
1986-01-10 1994-02-07 Address 1258 DEER PARK AVE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
1986-01-10 1999-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140225002320 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120227002240 2012-02-27 BIENNIAL STATEMENT 2012-01-01
111205000011 2011-12-05 CERTIFICATE OF AMENDMENT 2011-12-05
101110000503 2010-11-10 CERTIFICATE OF AMENDMENT 2010-11-10
100303002992 2010-03-03 BIENNIAL STATEMENT 2010-01-01
080131002392 2008-01-31 BIENNIAL STATEMENT 2008-01-01
060222002566 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040210002222 2004-02-10 BIENNIAL STATEMENT 2004-01-01
020115002868 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000223002173 2000-02-23 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5632317310 2020-04-30 0235 PPP 48 Deer Park Ave, Babylon, NY, 11702
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271735
Loan Approval Amount (current) 271735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 278113.22
Forgiveness Paid Date 2022-08-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State