Search icon

MONELLI FINE FOODS, INC.

Company Details

Name: MONELLI FINE FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1992 (33 years ago)
Date of dissolution: 08 May 2023
Entity Number: 1667848
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 541 WILLIS AVENUE, WILLISTON, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 541 WILLIS AVENUE, WILLISTON, NY, United States, 11596

History

Start date End date Type Value
2022-11-07 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-22 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-22 2023-05-08 Address 541 WILLIS AVENUE, WILLISTON, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508003647 2023-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-08
920922000520 1992-09-22 CERTIFICATE OF INCORPORATION 1992-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1123317706 2020-05-01 0235 PPP 176 QUALITY PLZ, HICKSVILLE, NY, 11801
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80811.45
Loan Approval Amount (current) 80811.45
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 HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81807.53
Forgiveness Paid Date 2021-07-29
3099818610 2021-03-16 0235 PPS 176 Quality Plz, Hicksville, NY, 11801-6527
Loan Status Date 2021-03-30
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80810
Loan Approval Amount (current) 80810
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 Hicksville, NASSAU, NY, 11801-6527
Project Congressional District NY-03
Number of Employees 7
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State