Search icon

MONITAG, INC.

Company Details

Name: MONITAG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1992 (33 years ago)
Entity Number: 1618675
ZIP code: 14814
County: Chemung
Place of Formation: New York
Address: P.O. BOX 15, BIG FLATS, NY, United States, 14814
Principal Address: 3037 STATE ROUTE 352, BIG FLATS, NY, United States, 14814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES T RHODES Chief Executive Officer PO BOX 15, BIG FLATS, NY, United States, 14814

DOS Process Agent

Name Role Address
MONITAG, INC. DOS Process Agent P.O. BOX 15, BIG FLATS, NY, United States, 14814

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N1GGQ32AKHJ1
CAGE Code:
8V4P0
UEI Expiration Date:
2024-11-28

Business Information

Doing Business As:
MONITAG INC
Division Name:
MONITAG INC
Activation Date:
2023-12-01
Initial Registration Date:
2021-01-28

Licenses

Number Type Date Last renew date End date Address Description
0340-23-329172 Alcohol sale 2023-05-09 2023-05-09 2025-05-31 3037 STATE ROUTE 352, BIG FLATS, New York, 14814 Restaurant
0423-23-332682 Alcohol sale 2023-05-09 2023-05-09 2025-05-31 3037 STATE ROUTE 352, BIG FLATS, New York, 14814 Additional Bar
0423-23-334568 Alcohol sale 2023-05-09 2023-05-09 2025-05-31 3037 STATE ROUTE 352, BIG FLATS, New York, 14814 Additional Bar

History

Start date End date Type Value
2014-12-23 2020-03-03 Address PO BOX 15, BIG FLATS, NY, 14814, USA (Type of address: Service of Process)
1994-06-23 2014-12-23 Address 465 WEST WATER STREET, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer)
1994-06-23 2014-12-23 Address 465 WEST WATER STREET, ELMIRA, NY, 14905, USA (Type of address: Principal Executive Office)
1992-03-06 2014-12-23 Address 465 WEST WATER STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061701 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180424006055 2018-04-24 BIENNIAL STATEMENT 2018-03-01
141223002052 2014-12-23 BIENNIAL STATEMENT 2014-03-01
080529002853 2008-05-29 BIENNIAL STATEMENT 2008-03-01
940623002155 1994-06-23 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2021-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
641376.48
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-25
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:
118700.00
Total Face Value Of Loan:
118700.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
111200.00
Total Face Value Of Loan:
111200.00
Date:
2015-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118700
Current Approval Amount:
118700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
119296.8
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111200
Current Approval Amount:
111200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
112111.22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State