Search icon

MONTICELLO FOOD CORP.

Company Details

Name: MONTICELLO FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1999 (26 years ago)
Entity Number: 2341141
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 30-01 BROADWAY, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 30-01 BROADWAY, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-943-3391

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
MONTICELLO FOOD CORP 401K PLAN 2023 113472445 2024-06-11 MONTICELLO FOOD CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722513
Sponsor’s telephone number 7185454775
Plan sponsor’s address 3001 BROADWAY, ASTORIA, NY, 11106

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing BRUNO CARUSONE

Chief Executive Officer

Name Role Address
BRUNO CARUSONE Chief Executive Officer 66-14 49TH AVENUE, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-01 BROADWAY, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date Last renew date End date Address Description
0240-22-101614 No data Alcohol sale 2024-05-28 2024-05-28 2026-05-31 3001 BROADWAY, LONG ISLAND CITY, NY, 11106 Restaurant
1247414-DCA Inactive Business 2007-01-30 No data 2009-12-15 No data No data

History

Start date End date Type Value
2001-03-14 2007-02-13 Address 66-14 49TH AVE., WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1999-02-02 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130219006454 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110217002936 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090210002143 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070213002412 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050321002141 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030407002486 2003-04-07 BIENNIAL STATEMENT 2003-02-01
010314002788 2001-03-14 BIENNIAL STATEMENT 2001-02-01
990202000055 1999-02-02 CERTIFICATE OF INCORPORATION 1999-02-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
831790 SWC-CON INVOICED 2009-02-18 5799.7998046875 Sidewalk Consent Fee
831788 SWC-CON INVOICED 2008-03-24 5794 Sidewalk Consent Fee
831789 SWC-CON INVOICED 2007-05-18 4413.75 Sidewalk Consent Fee
831784 PLANREVIEW INVOICED 2007-01-30 310 Plan Review Fee
831785 CNV_FS INVOICED 2007-01-30 1500 Comptroller's Office security fee - sidewalk cafT
831787 LICENSE INVOICED 2007-01-30 510 Two-Year License Fee
831786 CNV_PC INVOICED 2007-01-30 445 Petition for revocable Consent - SWC Review Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9887728300 2021-01-31 0202 PPS 3001 Broadway, Astoria, NY, 11106-2682
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82617
Loan Approval Amount (current) 82617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-2682
Project Congressional District NY-14
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 83168.01
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State