Search icon

MONTICELLO FOOD CORP.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
113472445
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
82617.00
Total Face Value Of Loan:
82617.00
Date:
2020-06-20
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:
300000.00
Date:
2014-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
37000.00
Total Face Value Of Loan:
37000.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82617
Current Approval Amount:
82617
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
83168.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State