Search icon

MONTROSE MANAGEMENT ASSOCIATES, INC.

Company Details

Name: MONTROSE MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1989 (36 years ago)
Entity Number: 1371797
ZIP code: 10535
County: Westchester
Place of Formation: New York
Principal Address: 3666 HILL BOULEVARD, JEFFERSON VALLEY, NY, United States, 10535
Address: PO BOX 590 ., 3666 HILL BLVD, JEFFERSON VALLEY, NY, United States, 10535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 590 ., 3666 HILL BLVD, JEFFERSON VALLEY, NY, United States, 10535

Chief Executive Officer

Name Role Address
SUZANNE BOGDANOFF Chief Executive Officer 3666 HILL BLVD., PO 590, JEFFERSON VALLEY, NY, United States, 10535

Licenses

Number Type End date
31BO0778759 CORPORATE BROKER 2026-06-10
10301221355 ASSOCIATE BROKER 2026-06-13
109939464 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 3666 HILL BLVD., PO 590, JEFFERSON VALLEY, NY, 10535, 0590, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-09-19 Address 3666 HILL BLVD., PO 590, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-03 2023-09-19 Address 3666 HILL BLVD., PO 590, JEFFERSON VALLEY, NY, 10535, 0590, USA (Type of address: Chief Executive Officer)
2009-07-03 2023-09-19 Address PO BOX 590 ., 3666 HILL BLVD, JEFFERSON VALLEY, NY, 10535, 0590, USA (Type of address: Service of Process)
1993-02-09 2009-07-03 Address 3666 HILL BLVD., JEFFERSON VALLEY, NY, 10535, 0590, USA (Type of address: Chief Executive Officer)
1993-02-09 1993-08-06 Address 3666 HILL BLVD., JEFFERSON VALLEY, NY, 10535, 0590, USA (Type of address: Principal Executive Office)
1993-02-09 2009-07-03 Address 3666 HILL BLVD., JEFFERSON VALLEY, NY, 10535, 0590, USA (Type of address: Service of Process)
1989-07-27 1993-02-09 Address PO BOX 244, 3666 HILL BLVD., JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919003711 2023-09-19 BIENNIAL STATEMENT 2023-07-01
220328002620 2022-03-28 BIENNIAL STATEMENT 2021-07-01
130722002303 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110725002396 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090703003009 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070807003140 2007-08-07 BIENNIAL STATEMENT 2007-07-01
050916002117 2005-09-16 BIENNIAL STATEMENT 2005-07-01
030627002137 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010709002247 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990723002214 1999-07-23 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4023047301 2020-04-29 0202 PPP 3666 Hill Boulevard, Jefferson Valley, NY, 10535
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95800
Loan Approval Amount (current) 95800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jefferson Valley, WESTCHESTER, NY, 10535-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96660.89
Forgiveness Paid Date 2021-04-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State