Search icon

THE MONEY DEPOT, INC.

Headquarter

Company Details

Name: THE MONEY DEPOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2001 (24 years ago)
Entity Number: 2637607
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 259 WEST ROUTE 59, STE 1, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE MONEY DEPOT, INC., CONNECTICUT 0792491 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 WEST ROUTE 59, STE 1, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
ARON HERMAN Chief Executive Officer 259 WEST ROUTE 59, STE 1, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2005-06-24 2011-12-01 Address 259 WEST ROUTE 59, STE 1, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2004-08-16 2005-06-24 Address 259 ROUTE 59 / SUITE 1, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2004-08-16 2005-06-24 Address 259 ROUTE 59 / SUITE 1, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2001-05-10 2005-06-24 Address 259 ROUTE 59 SUITE 1, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130520002118 2013-05-20 BIENNIAL STATEMENT 2013-05-01
111201002905 2011-12-01 BIENNIAL STATEMENT 2011-05-01
110902000335 2011-09-02 ANNULMENT OF DISSOLUTION 2011-09-02
DP-1974990 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
090428002198 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070516002417 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050624002615 2005-06-24 BIENNIAL STATEMENT 2005-05-01
040816002301 2004-08-16 BIENNIAL STATEMENT 2003-05-01
010510000578 2001-05-10 CERTIFICATE OF INCORPORATION 2001-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1352147402 2020-05-04 0202 PPP 14 SUNRISE DR, MONSEY, NY, 10952
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34250
Loan Approval Amount (current) 34250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121736
Originating Lender Name The Huntington National Bank
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34797.06
Forgiveness Paid Date 2021-12-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State