Search icon

S.W. MONTE INC.

Company Details

Name: S.W. MONTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1992 (33 years ago)
Entity Number: 1636510
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 237 ELDRIDGE ST Apt 32, NEW YORK, NY, United States, 10002
Principal Address: 217 E. HOUSTON ST., NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-358-9350

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SWIER Chief Executive Officer 217 E HOUSTON ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
S.W. MONTE INC. DOS Process Agent 237 ELDRIDGE ST Apt 32, NEW YORK, NY, United States, 10002

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:
JUHXDDSGY9U3
CAGE Code:
8UWB1
UEI Expiration Date:
2023-01-30

Business Information

Doing Business As:
MERCURY LOUNGE, THE
Activation Date:
2022-01-04
Initial Registration Date:
2021-01-22

Licenses

Number Status Type Date Last renew date End date Address Description
0370-23-165259 No data Alcohol sale 2023-12-28 2023-12-28 2025-12-31 217 E HOUSTON ST, NEW YORK, NY, 10002 Food & Beverage Business
0956913-DCA Inactive Business 2012-09-11 No data 2018-09-30 No data No data
0956917-DCA Inactive Business 2012-09-11 No data 2018-09-30 No data No data

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 217 E HOUSTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2022-08-16 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-03 2024-05-09 Address 237 ELDRIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1998-05-06 2020-01-03 Address 217 E. HOUSTON ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1995-04-04 1998-05-06 Address 237 ELDRIDGE ST, #30, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240509003207 2024-05-09 BIENNIAL STATEMENT 2024-05-09
230106002800 2023-01-06 BIENNIAL STATEMENT 2022-05-01
200504061480 2020-05-04 BIENNIAL STATEMENT 2020-05-01
200103062604 2020-01-03 BIENNIAL STATEMENT 2018-05-01
060508003482 2006-05-08 BIENNIAL STATEMENT 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2548329 LL VIO INVOICED 2017-02-07 1000 LL - License Violation
2395775 RENEWAL INVOICED 2016-08-03 540 Catering Establishment Renewal Fee
2395774 ADDROOMREN INVOICED 2016-08-03 0 Catering Establishment Additional Room Renewal Fee
2395778 ADDROOMREN INVOICED 2016-08-03 0 Cabaret Additional Room Renewal Fee
2395777 RENEWAL INVOICED 2016-08-03 800 Cabaret Renewal Fee
1764355 RENEWAL INVOICED 2014-08-20 540 Catering Establishment Renewal Fee
1764354 ADDROOMREN INVOICED 2014-08-20 0 Catering Establishment Additional Room Renewal Fee
1764367 RENEWAL INVOICED 2014-08-20 800 Cabaret Renewal Fee
1764368 ADDROOMREN INVOICED 2014-08-20 0 Cabaret Additional Room Renewal Fee
1416211 RENEWAL INVOICED 2012-09-11 800 Cabaret Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-07 Settlement (Pre-Hearing) Unable to provide the access log of all instances of requests for the recorded materials made by the video surveillance cameras. 1 1 No data No data
2017-02-07 Settlement (Pre-Hearing) Failure to index recordings by dates and times. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-11-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
625911.95
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
1251823.89
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
144094.00
Total Face Value Of Loan:
144094.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144094
Current Approval Amount:
144094
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145733.63

Date of last update: 15 Mar 2025

Sources: New York Secretary of State