Search icon

MONDONE ELECTRIC INC.

Company Details

Name: MONDONE ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jul 1987 (38 years ago)
Date of dissolution: 18 Sep 2024
Entity Number: 1188656
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2949 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572
Principal Address: 110 S. LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J MONDONE Chief Executive Officer 2471 FOXDALE AVENUE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
ACKERMAN & RAPHAN DOS Process Agent 2949 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
112873008
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-09 2003-07-02 Address 2471 FOXDALE AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1993-09-09 2024-10-01 Address 2471 FOXDALE AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-09-09 2024-10-01 Address 2949 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1987-07-22 1993-09-09 Address 2949 LONG BEACH ROAD, OECANSIDE, NY, 11572, USA (Type of address: Service of Process)
1987-07-22 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001037505 2024-09-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-18
190709060011 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170718006003 2017-07-18 BIENNIAL STATEMENT 2017-07-01
150716006016 2015-07-16 BIENNIAL STATEMENT 2015-07-01
130718006434 2013-07-18 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
17195.00
Total Face Value Of Loan:
17195.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17195
Current Approval Amount:
17195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17402.3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State