Search icon

MONTROSE SURVEYING CO., LLP

Company claim

Is this your business?

Get access!

Company Details

Name: MONTROSE SURVEYING CO., LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Sep 2000 (25 years ago)
Entity Number: 2550678
ZIP code: 11418
County: Blank
Place of Formation: New York
Address: 116-20 METROPOLITAN AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-849-0600

DOS Process Agent

Name Role Address
MONTROSE SURVEYING CO., LLP DOS Process Agent 116-20 METROPOLITAN AVE, RICHMOND HILL, NY, United States, 11418

Unique Entity ID

CAGE Code:
71P43
UEI Expiration Date:
2019-06-15

Business Information

Activation Date:
2018-06-15
Initial Registration Date:
2014-01-14

Commercial and government entity program

CAGE number:
71P43
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-06-15

Contact Information

POC:
SONA PESHTIMALDJIAN

Form 5500 Series

Employer Identification Number (EIN):
113567283
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-08 2005-07-25 Address 116-20 METROPOLITAN AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220215004261 2022-02-15 FIVE YEAR STATEMENT 2022-02-15
150716002007 2015-07-16 FIVE YEAR STATEMENT 2015-09-01
100820002969 2010-08-20 FIVE YEAR STATEMENT 2010-09-01
050725002296 2005-07-25 FIVE YEAR STATEMENT 2005-09-01
000908000509 2000-09-08 NOTICE OF REGISTRATION 2000-09-08

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
373780.00
Total Face Value Of Loan:
373780.00
Date:
2020-05-02
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:
370182.00
Total Face Value Of Loan:
370182.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-11
Type:
Prog Related
Address:
1140 TIFFANY ST, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-08-23
Type:
Prog Related
Address:
49TH ST & BROOKLYN QUEENS EXPW, New York -Richmond, NY, 11103
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$370,182
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$370,182
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$374,525.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $340,000
Utilities: $1,250
Rent: $10,700
Healthcare: $18232
Jobs Reported:
24
Initial Approval Amount:
$373,780
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$373,780
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$376,588.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $373,775
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State