Search icon

MONTALBANO, CONDON & FRANK, P.C.

Company Details

Name: MONTALBANO, CONDON & FRANK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 1973 (51 years ago)
Entity Number: 241302
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: SARAJIAN & baum pllc, 155 north main street, NEW CITY, NY, United States, 10956
Principal Address: c/o sarajian & baum pllc, 155 north main street, NEW CITY, NY, United States, 10956

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
MONTALBANO, CONDON & FRANK, P.C. 401(K) PROFIT SHARING PLAN 2023 132768078 2024-10-03 MONTALBANO, CONDON & FRANK, P.C. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 8456347010
Plan sponsor’s address 67 N MAIN ST, PO BOX 1070, NEW CITY, NY, 109561070

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing JOHN E. FINNEGAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-03
Name of individual signing JOHN E. FINNEGAN
Valid signature Filed with authorized/valid electronic signature
MONTALBANO, CONDON & FRANK, P.C. 401(K) PROFIT SHARING PLAN 2022 132768078 2023-07-26 MONTALBANO, CONDON & FRANK, P.C. 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 8456347010
Plan sponsor’s address 67 N MAIN ST, PO BOX 1070, NEW CITY, NY, 109561070

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing JOHN E. FINNEGAN
Role Employer/plan sponsor
Date 2023-07-26
Name of individual signing JOHN E. FINNEGAN
MONTALBANO, CONDON & FRANK, P.C. 401(K) PROFIT SHARING PLAN 2021 132768078 2022-10-05 MONTALBANO, CONDON & FRANK, P.C 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 8456347010
Plan sponsor’s address 67 N MAIN ST, PO BOX 1070, NEW CITY, NY, 109561070

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing JOHN E. FINNEGAN
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing JOHN E. FINNEGAN
MONTALBANO, CONDON & FRANK, P.C. 401(K) PROFIT SHARING PLAN 2020 132768078 2021-07-08 MONTALBANO, CONDON & FRANK, P.C 35
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 8456347010
Plan sponsor’s address 67 N MAIN ST, PO BOX 1070, NEW CITY, NY, 109561070

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing MARY GOODMAN
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing MARY GOODMAN
MONTALBANO, CONDON & FRANK, P.C. 401(K) PROFIT SHARING PLAN 2019 132768078 2020-07-15 MONTALBANO, CONDON & FRANK, P.C 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 8456347010
Plan sponsor’s address 67 N MAIN ST, PO BOX 1070, NEW CITY, NY, 109561070

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing MARY GOODMAN
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing MARY GOODMAN
MONTALBANO, CONDON & FRANK, P.C. 401(K) PROFIT SHARING PLAN 2018 132768078 2019-07-17 MONTALBANO, CONDON & FRANK, P.C 36
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 8456347010
Plan sponsor’s address 67 N MAIN ST, PO BOX 1070, NEW CITY, NY, 109561070

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing MARY GOODMAN
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing MARY GOODMAN
MONTALBANO, CONDON & FRANK, P.C. 401(K) PROFIT SHARING PLAN 2017 132768078 2018-07-18 MONTALBANO, CONDON & FRANK, P.C 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 8456347010
Plan sponsor’s address 67 N MAIN ST, PO BOX 1070, NEW CITY, NY, 109561070

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing MARY GOODMAN
Role Employer/plan sponsor
Date 2018-07-18
Name of individual signing MARY GOODMAN
MONTALBANO, CONDON & FRANK, P.C. 401(K) PROFIT SHARING PLAN 2016 132768078 2017-07-21 MONTALBANO, CONDON & FRANK, P.C 38
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 8456347010
Plan sponsor’s address 67 N MAIN ST, PO BOX 1070, NEW CITY, NY, 109561070

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing MARY GOODMAN

Chief Executive Officer

Name Role Address
RICHARD H SARAJIAN Chief Executive Officer C/O SARAJIAN & BAUM PLLC, 155 NORTH MAIN STREET, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
RICHARD H SARAJIAN DOS Process Agent SARAJIAN & baum pllc, 155 north main street, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2023-04-19 2023-04-19 Address C/O MONTALBANO, CONDON & FRANK, P.C., 67 N MAIN ST 3RD FLOOR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 67 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address C/O SARAJIAN & BAUM PLLC, 155 NORTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-04-19 Address 67 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-27 2023-03-27 Address 67 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-04-19 Address C/O MONTALBANO, CONDON & FRANK, P.C., 67 N MAIN ST 3RD FLOOR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-03-27 2023-04-19 Address SARAJIAN & baum pllc, 155 north main street, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2023-03-27 2023-03-27 Address C/O MONTALBANO, CONDON & FRANK, P.C., 67 N MAIN ST 3RD FLOOR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2014-06-09 2023-03-27 Address 67 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230419000198 2023-04-18 AMENDMENT TO BIENNIAL STATEMENT 2023-04-18
230327001043 2023-03-27 CERTIFICATE OF CHANGE BY ENTITY 2023-03-27
211115002622 2021-11-15 BIENNIAL STATEMENT 2021-11-15
140609002167 2014-06-09 BIENNIAL STATEMENT 2013-12-01
120621002120 2012-06-21 BIENNIAL STATEMENT 2011-12-01
091214002284 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071212002252 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060203002379 2006-02-03 BIENNIAL STATEMENT 2005-12-01
031212002467 2003-12-12 BIENNIAL STATEMENT 2003-12-01
021101000345 2002-11-01 CERTIFICATE OF AMENDMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4774598408 2021-02-06 0202 PPS 67 N Main St, New City, NY, 10956-3700
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339312
Loan Approval Amount (current) 339312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3700
Project Congressional District NY-17
Number of Employees 21
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341682.54
Forgiveness Paid Date 2021-10-25
8729867104 2020-04-15 0202 PPP 67 North Main Street, New City, NY, 10956
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339312
Loan Approval Amount (current) 339312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 21
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341189.84
Forgiveness Paid Date 2020-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State