Search icon

MONUMENTAL CONSTRUCTION CORP.

Company Details

Name: MONUMENTAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1992 (33 years ago)
Entity Number: 1664699
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1140 BROADWAY SUITE 206, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1140 BROADWAY SUITE 206, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-11-01 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-31 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-09 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-09 2020-03-23 Address 55 SHERWOOD AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200323000928 2020-03-23 CERTIFICATE OF CHANGE 2020-03-23
920909000349 1992-09-09 CERTIFICATE OF INCORPORATION 1992-09-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-24 No data 3 AVENUE, FROM STREET EAST 71 STREET TO STREET EAST 72 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed respondent identified by NYC DOB Permit#122090174-01-EW-OT, having equipments-Bobcat and detached trailer, stored in the roadway without a permit to store equipments on street. No one onsite.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1297158506 2021-02-18 0202 PPS 1140 Broadway Rm 206, New York, NY, 10001-7504
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134940
Loan Approval Amount (current) 134940
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7504
Project Congressional District NY-12
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136060.38
Forgiveness Paid Date 2021-12-22
1801767701 2020-05-01 0202 PPP 1140 BROADWAY RM 206, NEW YORK, NY, 10001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134940
Loan Approval Amount (current) 134940
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 236118
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 136449.75
Forgiveness Paid Date 2021-06-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State