Search icon

MONFORTE ELECTRIC CORP.

Headquarter

Company Details

Name: MONFORTE ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1996 (29 years ago)
Entity Number: 2077066
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 48 POTTER AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MONFORTE ELECTRIC CORP., FLORIDA F25000002255 FLORIDA

Chief Executive Officer

Name Role Address
LOUIS MONFORTE Chief Executive Officer 48 POTTER AVE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
MONFORTE ELECTRIC CORP. DOS Process Agent 48 POTTER AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 48 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2024-10-01 Address 48 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2023-04-03 2023-04-03 Address 48 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2024-10-01 Address 48 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2020-10-01 2023-04-03 Address 48 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-07-14 2020-10-01 Address 48 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-07-14 2023-04-03 Address 48 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1998-11-10 2010-07-14 Address 16 COTTAGE PL, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241001033647 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230403002416 2023-04-03 BIENNIAL STATEMENT 2022-10-01
201001060166 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181003007563 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161102006314 2016-11-02 BIENNIAL STATEMENT 2016-10-01
150717006191 2015-07-17 BIENNIAL STATEMENT 2014-10-01
121023006328 2012-10-23 BIENNIAL STATEMENT 2012-10-01
100714002818 2010-07-14 BIENNIAL STATEMENT 2010-10-01
981110002313 1998-11-10 BIENNIAL STATEMENT 1998-10-01
961022000354 1996-10-22 CERTIFICATE OF INCORPORATION 1996-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7413128307 2021-01-28 0202 PPS 48 Potter Ave, New Rochelle, NY, 10801-2115
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345500
Loan Approval Amount (current) 345500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-2115
Project Congressional District NY-16
Number of Employees 29
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 347630.58
Forgiveness Paid Date 2021-09-17
2410157104 2020-04-10 0202 PPP 48 POTTER AVENUE, NEW ROCHELLE, NY, 10801-2110
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355500
Loan Approval Amount (current) 355500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-2110
Project Congressional District NY-16
Number of Employees 27
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 359548.75
Forgiveness Paid Date 2021-06-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State