Search icon

D'AQUINO MONACO INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: D'AQUINO MONACO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1999 (26 years ago)
Entity Number: 2373583
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 9 EAST 19TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D'AQUINO MONACO INC. DOS Process Agent 9 EAST 19TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
FRANCINE MONACO Chief Executive Officer 9 EAST 19TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10003

Links between entities

Type:
Headquarter of
Company Number:
F22000004948
State:
FLORIDA

History

Start date End date Type Value
2023-11-03 2023-11-03 Address 9 EAST 19TH STREET, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-06-14 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-12 2023-11-03 Address 9 EAST 19TH STREET, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2021-01-12 2023-11-03 Address 9 EAST 19TH STREET, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-02-08 2021-01-12 Address 214 WEST 29TH STREET, STE 1202, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103004488 2023-11-03 BIENNIAL STATEMENT 2023-05-01
220613002026 2022-06-13 BIENNIAL STATEMENT 2021-05-01
210112060983 2021-01-12 BIENNIAL STATEMENT 2019-05-01
080208000516 2008-02-08 CERTIFICATE OF CHANGE 2008-02-08
050719002528 2005-07-19 BIENNIAL STATEMENT 2005-05-01

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:
73940.00
Total Face Value Of Loan:
73940.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73940
Current Approval Amount:
73940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74626.37
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74857
Current Approval Amount:
74857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75427.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State