Search icon

MONOPOLE RESTAURANT, INC.

Company Details

Name: MONOPOLE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1990 (34 years ago)
Entity Number: 1486597
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 7 PROTECTION AVE, PLATTSBURGH, NY, United States, 12901
Principal Address: 7-9 PROTECTION AVE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONOPOLE RESTAURANT, INC. DOS Process Agent 7 PROTECTION AVE, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
COREY ROSOFF Chief Executive Officer 7-9 PROTECTION AVE, PLATTSBURGH, NY, United States, 12901

Licenses

Number Type Date Last renew date End date Address Description
0370-24-221767 Alcohol sale 2024-07-25 2024-07-25 2026-08-31 7 9 PROTECTION AVENUE, PLATTSBURGH, New York, 12901 Food & Beverage Business
0370-24-221767-01 Alcohol sale 2024-07-25 2024-07-25 2026-08-31 7 9 PROTECTION AVENUE, PLATTSBURGH, NY, 12901 Additional Bar
0340-22-210701 Alcohol sale 2022-07-21 2022-07-21 2024-08-31 7 9 PROTECTION AVENUE, PLATTSBURGH, New York, 12901 Restaurant
0423-22-210783 Alcohol sale 2022-07-21 2022-07-21 2024-08-31 7 9 PROTECTION AVENUE, PLATTSBURGH, New York, 12901 Additional Bar

History

Start date End date Type Value
1993-11-01 2018-11-02 Address SEVEN PROTECTION AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1990-11-06 1993-11-01 Address SEVEN PROTECTION AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062226 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006190 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006541 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141114006114 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121123002240 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101110002353 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081105002987 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061107002849 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041220002033 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021025002080 2002-10-25 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1929128300 2021-01-20 0248 PPP 7 Protection Ave, Plattsburgh, NY, 12901-2811
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46800
Loan Approval Amount (current) 46800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-2811
Project Congressional District NY-21
Number of Employees 14
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47114.14
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Feb 2025

Sources: New York Secretary of State