Search icon

LOUIS MONTELEONE FIBRES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS MONTELEONE FIBRES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1997 (28 years ago)
Entity Number: 2106862
ZIP code: 10476
County: Westchester
Place of Formation: New York
Address: 1170 LONGWOOD AVENUE, BRONX, NY, United States, 10476

Contact Details

Phone +1 718-378-1313

Email louis.monteleone@verizon.net

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS MONTELEONE Chief Executive Officer 1170 LONGWOOD AVENUE, BRONX, NY, United States, 10476

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1170 LONGWOOD AVENUE, BRONX, NY, United States, 10476

Form 5500 Series

Employer Identification Number (EIN):
133929783
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-22 2007-02-08 Address 1170 LONGWOOD AVE., BRONX, NY, 10476, 9998, USA (Type of address: Service of Process)
2003-01-22 2007-02-08 Address 1170 LONGWOOD AVE., BRONX, NY, 10476, 9998, USA (Type of address: Principal Executive Office)
2003-01-22 2007-02-08 Address 1170 LONGWOOD AVE., BRONX, NY, 10476, 9998, USA (Type of address: Chief Executive Officer)
1999-01-12 2003-01-22 Address 1170 LONGWOOD AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office)
1999-01-12 2003-01-22 Address PO BOX 372, HARTSDALE, NY, 10530, 1614, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130215002234 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110126002561 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090102003033 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070208002137 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050207002719 2005-02-07 BIENNIAL STATEMENT 2005-01-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-214445 Office of Administrative Trials and Hearings Issued Settled 2016-06-01 750 2017-01-26 Failed to maintain or produce required records

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
143100.00
Total Face Value Of Loan:
143100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143100
Current Approval Amount:
143100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144564.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State