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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JUHXDDSGY9U3 2023-01-30 217 E HOUSTON ST, NEW YORK, NY, 10002, 1021, USA 217 E HOUSTON ST, NEW YORK, NY, 10002, 1021, USA

Business Information

Doing Business As MERCURY LOUNGE, THE
URL mercuryeastpresents.com/mercurylounge
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2022-01-04
Initial Registration Date 2021-01-22
Entity Start Date 1992-05-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRENDAN NILES
Role FINANCE
Address 217 E HOUSTON ST, 2E, NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name BRENDAN NILES
Role FINANCE
Address 217 E HOUSTON ST, 2E, NEW YORK, NY, 10002, USA
Past Performance Information not Available

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

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)
1995-04-04 2024-05-09 Address 217 E HOUSTON ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1992-05-14 1998-05-06 Address 344 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1992-05-14 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
040511002464 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020419002775 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000509002853 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980506002581 1998-05-06 BIENNIAL STATEMENT 1998-05-01
960507002096 1996-05-07 BIENNIAL STATEMENT 1996-05-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1785487100 2020-04-10 0202 PPP 217 East Houston Street 0.0, New York, NY, 10002-1021
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144094
Loan Approval Amount (current) 144094
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-1021
Project Congressional District NY-10
Number of Employees 42
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 145733.63
Forgiveness Paid Date 2021-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State