Search icon

MONACO ARCHITECT P.C.

Company Details

Name: MONACO ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 1999 (26 years ago)
Entity Number: 2377948
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
MONACO ARCHITECT P.C. 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

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)
2021-01-12 2023-11-03 Address 9 EAST 19TH STREET, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-01-12 2023-11-03 Address 9 EAST 19TH STREET, 9TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-05-17 2021-01-12 Address 180 VARICK STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-05-17 2021-01-12 Address FRANCINE MONACO, 180 VARICK STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1999-05-13 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-13 2001-05-17 Address 180 VARICK STREET, 4TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103003375 2023-11-03 BIENNIAL STATEMENT 2023-05-01
210112060948 2021-01-12 BIENNIAL STATEMENT 2019-05-01
050720002228 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030515002624 2003-05-15 BIENNIAL STATEMENT 2003-05-01
010517002117 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990513000362 1999-05-13 CERTIFICATE OF INCORPORATION 1999-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2313977700 2020-05-01 0202 PPP 9 E 19TH ST FL 9, NEW YORK, NY, 10003
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45620
Loan Approval Amount (current) 45620
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 NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46043.48
Forgiveness Paid Date 2021-04-08
6392758401 2021-02-10 0202 PPS 9 E 19th St Fl 9, New York, NY, 10003-1105
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55977
Loan Approval Amount (current) 55977
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 New York, NEW YORK, NY, 10003-1105
Project Congressional District NY-12
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56389.95
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State