Search icon

MODICA ASSOCIATES, INC.

Company Details

Name: MODICA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1992 (33 years ago)
Entity Number: 1624927
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 75 Clinton St, Staten Island, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODICA ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113106414 2024-04-14 MODICA ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 524210
Sponsor’s telephone number 7188551836
Plan sponsor’s address 75 CLINTON STREET, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2024-04-14
Name of individual signing FRANK MODICA
MODICA ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113106414 2023-04-11 MODICA ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 524210
Sponsor’s telephone number 7188551836
Plan sponsor’s address 75 CLINTON STREET, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing FRANK MODICA
MODICA ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113106414 2022-06-30 MODICA ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 524210
Sponsor’s telephone number 7188551836
Plan sponsor’s address 75 CLINTON STREET, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing FRANK MODICA
MODICA ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113106414 2021-04-19 MODICA ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 524210
Sponsor’s telephone number 7188551836
Plan sponsor’s address 75 CLINTON STREET, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2021-04-19
Name of individual signing FRANK MODICA
MODICA ASSOCIATES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113106414 2020-04-03 MODICA ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 524210
Sponsor’s telephone number 7188551836
Plan sponsor’s address 75 CLINTON STREET, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2020-04-03
Name of individual signing FRANK MODICA
MODICA ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2018 113106414 2019-06-18 MODICA ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 524210
Sponsor’s telephone number 7188551836
Plan sponsor’s address 75 CLINTON STREET, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing FRANK MODICA
MODICA ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2017 113106414 2018-03-13 MODICA ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 524210
Sponsor’s telephone number 7188551836
Plan sponsor’s address 75 CLINTON STREET, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2018-03-13
Name of individual signing FRANK MODICA
MODICA ASSOCIATES INC 401 K PROFIT SHARING PLAN TRUST 2016 113106414 2017-05-05 MODICA ASSOCIATES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-03-15
Business code 524210
Sponsor’s telephone number 7188551836
Plan sponsor’s address 75 CLINTON ST, STATEN ISLAND, NY, 10304

Signature of

Role Plan administrator
Date 2017-05-05
Name of individual signing FRANK MODICA

DOS Process Agent

Name Role Address
FRANK MODICA DOS Process Agent 75 Clinton St, Staten Island, NY, United States, 10304

Chief Executive Officer

Name Role Address
FRANK MODICA Chief Executive Officer 75 CLINTON ST, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 75 CLINTON ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2018-02-15 2024-03-01 Address 75 CLINTON ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2018-02-15 2024-03-01 Address 75 CLINTON STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2004-03-03 2018-02-15 Address 374 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2004-03-03 2018-02-15 Address 374 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2004-03-03 2018-02-15 Address 374 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2000-03-23 2004-03-03 Address 374 COURT ST, BROOKLYN, NY, 11231, 6407, USA (Type of address: Service of Process)
1994-03-25 2000-03-23 Address 374 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1993-05-12 2004-03-03 Address 374 COURT STREET, BROOKLYN, NY, 11231, 6407, USA (Type of address: Chief Executive Officer)
1993-05-12 2004-03-03 Address 374 COURT STREET, BROOKLYN, NY, 11231, 6407, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240301066086 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220128000334 2022-01-28 BIENNIAL STATEMENT 2022-01-28
200122060178 2020-01-22 BIENNIAL STATEMENT 2018-03-01
180315002015 2018-03-15 BIENNIAL STATEMENT 2018-03-01
180215006017 2018-02-15 BIENNIAL STATEMENT 2016-03-01
140508002046 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120413002206 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100511002932 2010-05-11 BIENNIAL STATEMENT 2010-03-01
080307002986 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060321003061 2006-03-21 BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2004757700 2020-05-01 0202 PPP 75 CLINTON ST, STATEN ISLAND, NY, 10304
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50452
Loan Approval Amount (current) 50452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50898.36
Forgiveness Paid Date 2021-03-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State