Search icon

MONTE A.M., INC.

Company Details

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

DOS Process Agent

Name Role Address
ANTONIO DEL PRETE DOS Process Agent 94-14 83RD ST, OZONE PARK, NY, United States, 11419

Chief Executive Officer

Name Role Address
ANTONIO DEL PRETE Chief Executive Officer 94-14 83RD ST, OZONE PARK, NY, United States, 11419

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102545
Loan Approval Amount (current) 102545
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 OLD BETHPAGE, NASSAU, NY, 11804-0001
Project Congressional District NY-03
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103496.9
Forgiveness Paid Date 2021-03-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1106024 Fair Labor Standards Act 2011-12-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2011-12-12
Termination Date 2011-12-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOLIS
Role Plaintiff
Name MONTE A.M., INC.
Role Defendant
2400505 Fair Labor Standards Act 2024-01-23 missing
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