Search icon

MONARCH INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONARCH INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1999 (26 years ago)
Entity Number: 2437778
ZIP code: 11757
County: New York
Place of Formation: New York
Address: 910 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL P RIZZO Chief Executive Officer 910 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 910 N WELLWOOD AVE, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 3200 S CLINTON AVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Chief Executive Officer)
2025-06-25 2025-06-25 Address 910 N WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2025-04-22 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-03 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250625004408 2025-06-25 BIENNIAL STATEMENT 2025-06-25
111212002437 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091116002483 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071114002440 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051026000671 2005-10-26 ERRONEOUS ENTRY 2005-10-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-09-23
Type:
Unprog Rel
Address:
595 MADISON AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-01-05
Type:
Prog Related
Address:
PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10960
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-04-15
Type:
Complaint
Address:
401 NORTH LOWELL AVENUE, SYRACUSE, NY, 13204
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-08-06
Type:
Prog Related
Address:
MAIN TERM., WEST & EAST ADDITION, LAGUARDIA AIRPT., ELMHURST, NY, 11371
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$39,717
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,717
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,069.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,787
Utilities: $2,422
Rent: $4,014
Healthcare: $2345
Debt Interest: $1,149

Court Cases

Court Case Summary

Filing Date:
1999-06-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MONARCH INDUSTRIES INC.
Party Role:
Plaintiff
Party Name:
VERGARA-NASTASI INDU,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State