Search icon

MONTROSE MANAGEMENT ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

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
2024-03-04 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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, 0590, USA (Type of address: Chief Executive Officer)
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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
95800.00
Total Face Value Of Loan:
95800.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95800
Current Approval Amount:
95800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96660.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State