Search icon

MONK'S REALTY, L.I., INC.

Company Details

Name: MONK'S REALTY, L.I., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2001 (24 years ago)
Entity Number: 2670139
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 850 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER WERLE Chief Executive Officer 850 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 850 FRANKLIN AVE, GARDEN CITY, NY, United States, 11530

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137032 Alcohol sale 2023-05-11 2023-05-11 2025-05-31 850 FRANKLIN AVE, GARDEN CITY, New York, 11530 Restaurant

History

Start date End date Type Value
2003-08-22 2019-08-02 Address 850 FRANKLIN AVE, GARDEN CITY, NY, 11150, USA (Type of address: Chief Executive Officer)
2001-08-13 2003-08-22 Address RYAN SMITH & CARBINE, LTD., P.O. BOX 310, 98 MERCHANTS ROW, RUTLAND, VT, 05702, 0310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060503 2019-08-02 BIENNIAL STATEMENT 2019-08-01
171003006928 2017-10-03 BIENNIAL STATEMENT 2017-08-01
151007006369 2015-10-07 BIENNIAL STATEMENT 2015-08-01
130812006419 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110826002035 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090807002699 2009-08-07 BIENNIAL STATEMENT 2009-08-01
070809003203 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051011002195 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030822002308 2003-08-22 BIENNIAL STATEMENT 2003-08-01
010813000271 2001-08-13 CERTIFICATE OF INCORPORATION 2001-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4268287704 2020-05-01 0235 PPP 850 Franklin Ave, Garden City, NY, 11530
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 514940
Loan Approval Amount (current) 514940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 59
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 521276.62
Forgiveness Paid Date 2021-07-22
4559018406 2021-02-06 0235 PPS 850 Franklin Ave, Garden City, NY, 11530-4527
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 720916
Loan Approval Amount (current) 720916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4527
Project Congressional District NY-04
Number of Employees 59
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 734573.35
Forgiveness Paid Date 2023-01-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State