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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MONFORTE ELECTRIC CORP., FLORIDA | F25000002255 | FLORIDA |
Name | Role | Address |
---|---|---|
LOUIS MONFORTE | Chief Executive Officer | 48 POTTER AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
MONFORTE ELECTRIC CORP. | DOS Process Agent | 48 POTTER AVE, NEW ROCHELLE, NY, United States, 10801 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2410157104 | 2020-04-10 | 0202 | PPP | 48 POTTER AVENUE, NEW ROCHELLE, NY, 10801-2110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State