Name: | MONTE A.M., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 2001 (24 years ago) |
Entity Number: | 2594735 |
ZIP code: | 11419 |
County: | Nassau |
Place of Formation: | New York |
Address: | 94-14 83RD ST, OZONE PARK, NY, United States, 11419 |
Principal Address: | 94-14 83ND ST, OZONE PARK, NY, United States, 11419 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONIO DEL PRETE | DOS Process Agent | 94-14 83RD ST, OZONE PARK, NY, United States, 11419 |
Name | Role | Address |
---|---|---|
ANTONIO DEL PRETE | Chief Executive Officer | 94-14 83RD ST, OZONE PARK, NY, United States, 11419 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-17 | 2024-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-17 | 2003-03-27 | Address | 30 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030327002911 | 2003-03-27 | BIENNIAL STATEMENT | 2003-01-01 |
010117000307 | 2001-01-17 | CERTIFICATE OF INCORPORATION | 2001-01-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2810367205 | 2020-04-16 | 0235 | PPP | 728 OLD BETHPAGE RD, OLD BETHPAGE, NY, 11804 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1106024 | Fair Labor Standards Act | 2011-12-12 | consent | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | SOLIS |
Role | Plaintiff |
Name | MONTE A.M., INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | Missing |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-01-23 |
Termination Date | 1900-01-01 |
Section | 0201 |
Sub Section | FL |
Status | Pending |
Parties
Name | ESPINOZA, |
Role | Plaintiff |
Name | MONTE A.M., INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State