Search icon

MONTE'S APPLIANCE SERVICE, INC.

Company Details

Name: MONTE'S APPLIANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2002 (23 years ago)
Entity Number: 2787531
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 40 PARK AVE, WEST HARRISON, NY, United States, 10604

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JEFFREY A. LA GROTTE Agent 143 MARCI AVENUE, WEST HARRISON, NY, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 PARK AVE, WEST HARRISON, NY, United States, 10604

Chief Executive Officer

Name Role Address
ROBERT MONTEMARANO Chief Executive Officer 40 PARK AVE, WEST HARRISON, NY, United States, 10604

History

Start date End date Type Value
2006-06-20 2008-07-16 Address 40 PARK AVE, WEST HARRISON, NY, 10604, 2612, USA (Type of address: Principal Executive Office)
2004-07-27 2006-06-20 Address 40 E PARK AVE, W HARRISON, NY, 10604, USA (Type of address: Chief Executive Officer)
2004-07-27 2006-06-20 Address 40 E PARK AVE, W HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
2004-07-27 2006-06-20 Address 40 E PARK AVE, W HARRISON, NY, 10604, USA (Type of address: Service of Process)
2002-07-09 2004-07-27 Address 40 PARK AVENUE, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100714002411 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080716002412 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060620002881 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040727002094 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020709000784 2002-07-09 CERTIFICATE OF INCORPORATION 2002-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1912817706 2020-05-01 0202 PPP 40 PARK AVE, WEST HARRISON, NY, 10604
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11612
Loan Approval Amount (current) 11612
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 WEST HARRISON, WESTCHESTER, NY, 10604-1001
Project Congressional District NY-17
Number of Employees 1
NAICS code 811412
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 11716.95
Forgiveness Paid Date 2021-03-30
7190798409 2021-02-11 0202 PPS 40 Park Ave, West Harrison, NY, 10604-1140
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
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 West Harrison, WESTCHESTER, NY, 10604-1140
Project Congressional District NY-17
Number of Employees 1
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10697.89
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State