Search icon

MONTERONE INC.

Company Details

Name: MONTERONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2002 (23 years ago)
Entity Number: 2788340
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 15 EAST 26TH STREET SUITE 1605, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V69CXV7AW3E6 2022-07-12 147A COLUMBIA ST, BROOKLYN, NY, 11231, 1476, USA 147A COLUMBIA ST, BROOKLYN, NY, 11231, 1476, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-04-16
Initial Registration Date 2021-04-13
Entity Start Date 2002-07-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID WIESNER
Address 52 DIKEMAN STREET, APT 2, BROOKLYN, NY, 11231, USA
Government Business
Title PRIMARY POC
Name DAVID WIESNER
Address 52 DIKEMAN STREET, APT 2, BROOKLYN, NY, 11231, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONTERONE INC 401 K PROFIT SHARING PLAN TRUST 2012 352174127 2013-06-04 MONTERONE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2126253444
Plan sponsor’s address 100B FORSYTH ST, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing MONTERONE INC
MONTERONE INC 401 K PROFIT SHARING PLAN TRUST 2011 352174127 2012-11-20 MONTERONE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2126253444
Plan sponsor’s address 100B FORSYTH ST, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 352174127
Plan administrator’s name MONTERONE INC
Plan administrator’s address 100B FORSYTH ST, NEW YORK, NY, 10002
Administrator’s telephone number 2126253444

Signature of

Role Plan administrator
Date 2012-11-20
Name of individual signing MONTERONE INC
MONTERONE INC 401 K PROFIT SHARING PLAN TRUST 2010 352174127 2012-11-20 MONTERONE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2126253444
Plan sponsor’s address 100 B FORSYTH STREET, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 352174127
Plan administrator’s name MONTERONE INC
Plan administrator’s address 100 B FORSYTH STREET, NEW YORK, NY, 10002
Administrator’s telephone number 2126253444

Signature of

Role Plan administrator
Date 2012-11-20
Name of individual signing MONTERONE INC
MONTERONE INC 2009 352174127 2010-07-27 MONTERONE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 812990
Sponsor’s telephone number 2126253444
Plan sponsor’s address 100-B FORSYTH STREET LOWER, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 352174127
Plan administrator’s name MONTERONE INC
Plan administrator’s address 100-B FORSYTH STREET LOWER, NEW YORK, NY, 10002
Administrator’s telephone number 2126253444

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing MONTERONE INC

DOS Process Agent

Name Role Address
C/O MARTIN M. BELL & CO. DOS Process Agent 15 EAST 26TH STREET SUITE 1605, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-07-10 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-11 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130103000246 2013-01-03 ANNULMENT OF DISSOLUTION 2013-01-03
DP-1849205 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
020711000306 2002-07-11 CERTIFICATE OF INCORPORATION 2002-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3605648502 2021-02-24 0202 PPS 147A Columbia St, Brooklyn, NY, 11231-1476
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52395
Loan Approval Amount (current) 52395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1476
Project Congressional District NY-10
Number of Employees 8
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52786.89
Forgiveness Paid Date 2021-12-16
7131727708 2020-05-01 0202 PPP 147-A Columbia Street, Brooklyn, NY, 11231
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66500
Loan Approval Amount (current) 66500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66904.19
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State