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

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

Form 5500 Series

Employer Identification Number (EIN):
113106414
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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 STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2018-02-15 2024-03-01 Address 75 CLINTON ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
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: 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

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
50000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
50452.00
Total Face Value Of Loan:
50452.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50452
Current Approval Amount:
50452
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50898.36

Date of last update: 15 Mar 2025

Sources: New York Secretary of State