Search icon

MONFORTE ELECTRIC CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F25000002255
State:
FLORIDA

History

Start date End date Type Value
2024-10-01 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 48 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-10-01 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 2023-04-03 Address 48 POTTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
345500.00
Total Face Value Of Loan:
345500.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
355500.00
Total Face Value Of Loan:
355500.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
345500
Current Approval Amount:
345500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
347630.58
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
355500
Current Approval Amount:
355500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
359548.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State