Search icon

F. MONTI ENTERPRISES LTD.

Company Details

Name: F. MONTI ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1993 (32 years ago)
Entity Number: 1717029
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 444 LATTA ROAD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMILIO MONTI Chief Executive Officer 444 LATTA ROAD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
F. MONTI ENTERPRISES LTD. DOS Process Agent 444 LATTA ROAD, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2011-06-01 2017-04-19 Address 444 LATTA ROAD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
2011-06-01 2017-04-19 Address 444 LATTA ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2005-05-12 2011-06-01 Address 444 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1995-10-02 2011-06-01 Address 444 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1995-10-02 2005-05-12 Address 444 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1995-10-02 2011-06-01 Address 444 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1993-04-08 1995-10-02 Address % 444 LATTER ROAD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210806001200 2021-08-06 BIENNIAL STATEMENT 2021-08-06
170419006099 2017-04-19 BIENNIAL STATEMENT 2017-04-01
140603007198 2014-06-03 BIENNIAL STATEMENT 2013-04-01
110601002309 2011-06-01 BIENNIAL STATEMENT 2011-04-01
090415002620 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070420002693 2007-04-20 BIENNIAL STATEMENT 2007-04-01
050512002625 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030423002402 2003-04-23 BIENNIAL STATEMENT 2003-04-01
970421002470 1997-04-21 BIENNIAL STATEMENT 1997-04-01
951002002420 1995-10-02 BIENNIAL STATEMENT 1995-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3672895007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient F MONTI ENTERPRISES LTD
Recipient Name Raw F MONTI ENTERPRISES LTD
Recipient DUNS 135656536
Recipient Address 444 LATTA RD, ROCHESTER, MONROE, NEW YORK, 14612-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1396.00
Face Value of Direct Loan 33000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5219577107 2020-04-13 0219 PPP 444 Latta Rd, ROCHESTER, NY, 14612-4867
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36200
Loan Approval Amount (current) 36200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14612-4867
Project Congressional District NY-25
Number of Employees 5
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36622.5
Forgiveness Paid Date 2021-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State