Search icon

MONTANO WOOD CARE CORP.

Company Details

Name: MONTANO WOOD CARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1997 (28 years ago)
Entity Number: 2186804
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 242A LAKE AVENUE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONTANO WOOD CARE CORP 401K PROFIT SHARING PLAN &TRUST 2023 133973542 2024-08-02 MONTANO WOOD CARE CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9144885400
Plan sponsor’s address 35 E GRASSY SPRAIN RD SUITE 205, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2024-08-02
Name of individual signing SONIA MONTANO
MONTANO WOOD CARE CORP 401K PROFIT SHARING PLAN &TRUST 2022 133973542 2023-08-02 MONTANO WOOD CARE CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9144885400
Plan sponsor’s address 35 E GRASSY SPRAIN ROAD, #205, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2023-08-02
Name of individual signing SONIA MONTANO
MONTANO WOOD CARE CORP 401K PROFIT SHARING PLAN &TRUST 2021 133973542 2022-07-26 MONTANO WOOD CARE CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9144885400
Plan sponsor’s address 242A LAKE AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing SONIA MONTANO
MONTANO WOOD CARE CORP 401K PROFIT SHARING PLAN &TRUST 2020 133973542 2021-10-15 MONTANO WOOD CARE CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9144885400
Plan sponsor’s address 242A LAKE AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing SONIA MONTANO
MONTANO WOOD CARE CORP 401K PROFIT SHARING PLAN &TRUST 2019 133973542 2020-08-05 MONTANO WOOD CARE CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9144885400
Plan sponsor’s address 242A LAKE AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2020-08-05
Name of individual signing SONIA MONTANO
MONTANO WOOD CARE CORP 401K PROFIT SHARING PLAN &TRUST 2018 133973542 2019-07-15 MONTANO WOOD CARE CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9144885400
Plan sponsor’s address 242A LAKE AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing SONIA MONTANO
MONTANO WOOD CARE CORP 401K PROFIT SHARING PLAN &TRUST 2017 133973542 2018-07-02 MONTANO WOOD CARE CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9144885400
Plan sponsor’s address 242A LAKE AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing SONIA MONTANO
MONTANO WOOD CARE CORP 401K PROFIT SHARING PLAN &TRUST 2016 133973542 2017-06-16 MONTANO WOOD CARE CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9144885400
Plan sponsor’s address 242A LAKE AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing SONIA MONTANO
MONTANO WOOD CARE CORP 401K PROFIT SHARING PLAN &TRUST 2015 133973542 2016-08-01 MONTANO WOOD CARE CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9144885400
Plan sponsor’s address 242A LAKE AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing SONIA MONTANO
MONTANO WOOD CARE CORP 401K PROFIT SHARING PLAN &TRUST 2014 133973542 2015-07-16 MONTANO WOOD CARE CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9144885400
Plan sponsor’s address 242A LAKE AVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing SONIA MONTANO

Chief Executive Officer

Name Role Address
SONIA MONTANO Chief Executive Officer 242A LAKE AVENUE, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
MONTANO WOOD CARE CORP. DOS Process Agent 242A LAKE AVENUE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2023-11-03 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-09 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-15 2021-03-08 Address 39 ELINOR PL, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210308061033 2021-03-08 BIENNIAL STATEMENT 2019-10-01
031015002168 2003-10-15 BIENNIAL STATEMENT 2003-10-01
011115002408 2001-11-15 BIENNIAL STATEMENT 2001-10-01
971006000187 1997-10-06 CERTIFICATE OF INCORPORATION 1997-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342592235 0215000 2017-08-28 1148 FIFTH AVE., NEW YORK, NY, 10128
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-08-28
Case Closed 2018-04-12

Related Activity

Type Referral
Activity Nr 1257838
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2018-02-08
Abatement Due Date 2018-02-28
Current Penalty 3100.0
Initial Penalty 3696.0
Final Order 2018-03-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (Construction Reference 1926.103) (a) Montano Wood Care Corp employees', working at 1148 Fifth Ave.. NY, NY 10128, doing wood work finishing, were exposed to hazardous chemicals including, but not limited to, Methylene Chloride contained in Z-Best Remover; Toluene and Acetone contained in Lacquer Thinner. The employees were required to wear respiratory protection; however, the employer did not establish and implement a respiratory protection program. The condition was noted on or about 08/25/17. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01 I
Issuance Date 2018-02-08
Abatement Due Date 2018-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-06
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(i): Selection of appropriate respirators was not based on the respiratory hazard(s) to which the worker was exposed and user factors that affect respirator performance and reliability: (Construction Reference 1926.103) (a) Montano Wood Care Corp employees', working at 1148 Fifth Ave.. NY, NY 10128, doing wood work finishing, were exposed to hazardous chemicals including, but not limited to, Toluene and Acetone contained in Lacquer Thinner. The employees were required to wear respiratory protection; however, the employer did not establish and implement a respiratory protection program that will include the appropriate selection of respirators. The condition was noted on or about 08/25/17. (b) Montano Wood Care Corp employees', working at 1148 Fifth Ave.. NY, NY 10128, doing wood work finishing, were exposed to hazardous chemicals including, but not limited to, Methylene Chloride (MC) contained in Z-Best Remover. The employees were required to wear 3M half face tight-fitting respirators. The employer did not select a supplied air line respirator where MC is being used. The condition was noted on or about 08/25/17. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2018-02-08
Abatement Due Date 2018-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (Construction Reference 1926.103) (a) Montano Wood Care Corp employees', working at 1148 Fifth Ave.. NY, NY 10128, doing wood work finishing, were exposed to hazardous chemicals including, but not limited to, Methylene Chloride contained in Z-Best Remover; Toluene and Acetone contained in Lacquer Thinner. The employees were required to wear respiratory protection; however, the employer did not establish and implement a respiratory protection program that will provide the employees with the required medical evaluation. The condition was noted on or about 08/25/17. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2018-02-08
Abatement Due Date 2018-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT): (Construction Reference 1926.103) (a) Montano Wood Care Corp employees', working at 1148 Fifth Ave.. NY, NY 10128, doing wood work finishing, were exposed to hazardous chemicals including, but not limited to, Methylene Chloride contained in Z-Best Remover; Toluene and Acetone contained in Lacquer Thinner. The employees were required to wear respiratory protection; however, the employer did not establish and implemented a respiratory protection program that will provide the employees with the required fit testing. The condition was noted on or about 08/25/17. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 K
Issuance Date 2018-02-08
Abatement Due Date 2018-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k): The employer did not provide comprehensive, understandable training which did not occur annually and/or more often if necessary: (Construction Reference 1926.103) (a) Montano Wood Care Corp employees', working at 1148 Fifth Ave.. NY, NY 10128, doing wood work finishing, were exposed to hazardous chemicals including, but not limited to, Methylene Chloride contained in Z-Best Remover; Toluene and Acetone contained in Lacquer Thinner. The employees were required to wear respiratory protection; however, the employer did not establish and implemented a respiratory protection program that will provide the employees with the required training and information. The condition was noted on or about 08/25/17. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101052 D01 I
Issuance Date 2018-02-08
Abatement Due Date 2018-02-28
Current Penalty 3100.0
Initial Penalty 3696.0
Final Order 2018-03-06
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(d)(1)(i): Where methylene chloride was present in the workplace, the employer did not determine each employee's exposure: (Construction Reference 1926.1152): (a) Montano Wood Care Corp employees', working at 1148 Fifth Ave.. NY, NY 10128, doing wood work finishing, were exposed to hazardous chemicals including, but not limited to, Methylene Chloride (MC) contained in Z-Best Remover. The employer did not determined the employees exposure to MC. The condition was noted on or about 08/24/17. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101052 I02
Issuance Date 2018-02-08
Abatement Due Date 2018-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1052(i)(2): It was reasonably foreseeable that an employee's eyes may contact solutions containing 0.1 percent or greater methylene chloride and the employer did not provide appropriate eyewash facilities within the immediate work area for emergency use: (Construction Reference 1926.1152): (a) Montano Wood Care Corp employees', working at 1148 Fifth Ave.. NY, NY 10128, doing wood work finishing, were exposed to hazardous chemicals including, but not limited to, Methylene Chloride (MC) contained in Z-Best Remover. The employer did not provide eye wash facilities. The condition was noted on or about 08/24/17. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2018-02-08
Abatement Due Date 2018-02-28
Current Penalty 2000.0
Initial Penalty 3696.0
Final Order 2018-03-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) (a) Montano Wood Care Corp employees', working at 1148 Fifth Ave.. NY, NY 10128, doing wood work finishing, were exposed to hazardous chemicals including, but not limited to, Methylene Chloride contained in Z-Best Remover; Toluene and Acetone contained in Lacquer Thinner. The employer did not develop or implement a hazard communication program. The condition was noted on or about 08/28/17. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2018-02-08
Abatement Due Date 2018-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that Safety Data Sheets were readily accessible during each work shift to employees when they were in their work area(s) (a) Montano Wood Care Corp employees', working at 1148 Fifth Ave.. NY, NY 10128, doing wood work finishing, were exposed to hazardous chemicals including, but not limited to, Methylene Chloride contained in Z-Best Remover; Toluene and Acetone contained in Lacquer Thinner. The employer did not develop or implement a hazard communication program that will include access to safety data sheets (SDS). The condition was noted on or about 08/28/17. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2018-02-08
Abatement Due Date 2018-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-03-06
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) (a) Montano Wood Care Corp employees', working at 1148 Fifth Ave.. NY, NY 10128, doing wood work finishing, were exposed to hazardous chemicals including, but not limited to, Toluene and Acetone contained in Lacquer Thinner. The employer did not develop or implement a hazard communication program that will include information and training. The condition was noted on or about 08/28/17. (b) Montano Wood Care Corp employees', working at 1148 Fifth Ave.. NY, NY 10128, doing wood work finishing, were exposed to hazardous chemicals including, but not limited to, Methylene Chloride (MC)contained in Z-Best Remover. The employer did not develop or implement a hazard communication program that will include information and training for MC. The condition was noted on or about 08/24/17. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260407 B02 I
Issuance Date 2018-02-08
Current Penalty 4600.0
Initial Penalty 5174.0
Final Order 2018-03-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.407(b)(2)(i): General. Equipment was not approved for the class of location and for the ignitable or combustible properties of the specific gas, vapor, dust, or fiber that was present. NOTE: NFPA 70, the National Electrical Code, lists or defines hazardous gases, vapors, and dusts by "Groups" characterized by their ignitable or combustible properties. In the alternative 29 CFR 1926.152(f)(3): Flammable liquids were used where there were open flames or other sources of ignition within 50 feet of the operation. Note: Certain conditions warrant that flammable liquids be used farther than 50 feet from open flames or other sources of ignition. (a) Montano Wood Care Corp employees', working at 1148 Fifth Ave. NY, NY 10128, doing wood work finishing, were spraying a mixture of Lacquer Thinner (Flammability 3), and Lacquer (Flammability 3). The equipment used (Titan Compressor) was not approved for use in the hazardous location. The conditionwas noted on or about 08/25/17. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6844427206 2020-04-28 0202 PPP 242A Lake Avenue, Yonkers, NY, 10701-5706
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204600
Loan Approval Amount (current) 204600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-5706
Project Congressional District NY-16
Number of Employees 18
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206853.4
Forgiveness Paid Date 2021-06-08
7804748705 2021-04-06 0202 PPS 242A Lake Ave, Yonkers, NY, 10701-5706
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204600
Loan Approval Amount (current) 204600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-5706
Project Congressional District NY-16
Number of Employees 18
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205844.42
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4269509 Interstate 2024-07-18 - - 2 4 Auth. For Hire, Private(Property)
Legal Name MONTANO WOOD CARE CORP
DBA Name -
Physical Address 35 E GRASSY SPRAIN RD STE 205 , YONKERS, NY, 10710, US
Mailing Address 35 E GRASSY SPRAIN RD STE 205 , YONKERS, NY, 10710-4613, US
Phone (914) 488-5400
Fax (914) 488-5402
E-mail WILFREDO@MONTANOWOOD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State