Search icon

MONARCH INDUSTRIES INC.

Company Details

Name: MONARCH INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1999 (25 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
2024-11-15 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-11-09 2001-12-05 Address 295 GREENWICH STREET, PMB N. 235-UNIT A, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1999-11-09 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
DP-1605808 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
011205002451 2001-12-05 BIENNIAL STATEMENT 2001-11-01
991109000489 1999-11-09 CERTIFICATE OF INCORPORATION 1999-11-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300622115 0215000 1999-09-23 595 MADISON AVENUE, NEW YORK, NY, 10022
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-11-10
Emphasis L: GUTREH, S: CONSTRUCTION
Case Closed 2000-03-31

Related Activity

Type Complaint
Activity Nr 202858684
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1999-11-24
Abatement Due Date 1999-11-30
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1999-11-24
Abatement Due Date 1999-11-30
Current Penalty 1950.0
Initial Penalty 3000.0
Nr Instances 1
Gravity 00
301457834 0216000 1998-01-05 PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10960
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-01-05
Case Closed 1998-04-08
102647922 0215800 1988-04-15 401 NORTH LOWELL AVENUE, SYRACUSE, NY, 13204
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-04-15
Case Closed 1988-05-13

Related Activity

Type Complaint
Activity Nr 71860514
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1988-04-20
Abatement Due Date 1988-04-22
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
100834316 0215600 1987-08-06 MAIN TERM., WEST & EAST ADDITION, LAGUARDIA AIRPT., ELMHURST, NY, 11371
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-08-11
Case Closed 1987-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-08-21
Abatement Due Date 1987-08-28
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2851397700 2020-05-01 0235 PPP 65 EAST CARMANS ROAD, FARMINGDALE, NY, 11735
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39717
Loan Approval Amount (current) 39717
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 FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 442210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40069.47
Forgiveness Paid Date 2021-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State