Search icon

MONROE BASKETBALL, INC.

Company Details

Name: MONROE BASKETBALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2001 (24 years ago)
Entity Number: 2603818
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 22 Ring Lane, Levittown, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES FOX Agent 45 CHERY VALLEY AVENUE, WEST HEMPSTEAD, NY, 11552

DOS Process Agent

Name Role Address
JAMES FOX DOS Process Agent 22 Ring Lane, Levittown, NY, United States, 11756

Chief Executive Officer

Name Role Address
JAMES FOX Chief Executive Officer 22 RING LANE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 22 RING LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 45 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-02-27 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-26 2025-03-18 Address 45 CHERRY VALLEY AVE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250318003069 2025-03-18 BIENNIAL STATEMENT 2025-03-18
240126002567 2024-01-26 BIENNIAL STATEMENT 2024-01-26
200924000563 2020-09-24 CERTIFICATE OF CHANGE 2020-09-24
130319002372 2013-03-19 BIENNIAL STATEMENT 2013-02-01
110317002083 2011-03-17 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
57836.00
Total Face Value Of Loan:
57836.00
Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
51200.00
Total Face Value Of Loan:
51200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51200
Current Approval Amount:
51200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51867.7
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57836
Current Approval Amount:
57836
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 30 Mar 2025

Sources: New York Secretary of State