Search icon

ALMAN MONTI TAXI CORP.

Company Details

Name: ALMAN MONTI TAXI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1995 (30 years ago)
Entity Number: 1910606
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 300 E BROADWAY, MONTICELLO, NY, United States, 12701

Contact Details

Phone +1 845-794-1120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 E BROADWAY, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
ALAN S KESTEN Chief Executive Officer 300 E BROADWAY, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
1999-04-22 2005-05-12 Address 110 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1999-04-22 2005-05-12 Address 110 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office)
1999-04-22 2005-05-12 Address 110 BROADWAY, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
1995-04-06 1999-04-22 Address 265 BROADWAY, MONTICELLO, NY, 12701, 1069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110418002819 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090401002778 2009-04-01 BIENNIAL STATEMENT 2009-04-01
050512002308 2005-05-12 BIENNIAL STATEMENT 2005-04-01
010413002582 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990422002084 1999-04-22 BIENNIAL STATEMENT 1999-04-01
950406000090 1995-04-06 CERTIFICATE OF INCORPORATION 1995-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4829838406 2021-02-07 0202 PPS 300 E Broadway, Monticello, NY, 12701-8823
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97750
Loan Approval Amount (current) 97750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-8823
Project Congressional District NY-19
Number of Employees 21
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98390.06
Forgiveness Paid Date 2021-10-06
6274147202 2020-04-27 0202 PPP 300 East Broadway, Monticello, NY, 12701
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97700
Loan Approval Amount (current) 97700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 118890
Servicing Lender Name Catskill Hudson Bank
Servicing Lender Address 4445 State Route 42 North, Monticello, NY, 12701
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-0001
Project Congressional District NY-19
Number of Employees 21
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 118890
Originating Lender Name Catskill Hudson Bank
Originating Lender Address Monticello, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 98232.75
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107798 Civil Rights Employment 2011-11-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-01
Termination Date 2012-04-24
Section 1211
Sub Section 2
Fee Status FP
Status Terminated

Parties

Name BRIDGES
Role Plaintiff
Name ALMAN MONTI TAXI CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State