Search icon

THE MONEY DEPOT, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0792491
State:
CONNECTICUT
CONNECTICUT profile:

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

USAspending Awards / Financial Assistance

Date:
2020-07-25
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:
-33335.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
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:
2020-05-04
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:
34250.00
Total Face Value Of Loan:
34250.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34250
Current Approval Amount:
34250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34797.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State