Search icon

MONTALBANO, CONDON & FRANK, P.C.

Company claim

Is this your business?

Get access!

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 (52 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

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

Form 5500 Series

Employer Identification Number (EIN):
132768078
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
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)
2023-04-19 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)
2023-03-27 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 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
339312.00
Total Face Value Of Loan:
339312.00
Date:
2020-04-15
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:
339312.00
Total Face Value Of Loan:
339312.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$339,312
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$339,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$341,682.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $339,308
Utilities: $1
Jobs Reported:
21
Initial Approval Amount:
$339,312
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$339,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$341,189.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $290,812
Utilities: $7,000
Mortgage Interest: $0
Rent: $37,000
Refinance EIDL: $0
Healthcare: $4000
Debt Interest: $500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State