Search icon

SERANA MONSERATE CORPORATION

Company Details

Name: SERANA MONSERATE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2003 (22 years ago)
Entity Number: 2944033
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 3929 BERGER AVENUE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOSE IAN D SERANA Agent 3929 BERGER AVENUE, BETHPAGE, NY, 11714

DOS Process Agent

Name Role Address
DR DAVID GATESBUFFETT SERANA DOS Process Agent 3929 BERGER AVENUE, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
DR DAVID GATESBUFFETT SERANA Chief Executive Officer 3929 BERGER AVENUE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 3929 BERGER AVENUE, BETHPAGE, NY, 11714, 5001, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 3929 BERGER AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2007-08-14 2025-02-04 Address 3929 BERGER AVENUE, BETHPAGE, NY, 11714, 5001, USA (Type of address: Chief Executive Officer)
2007-08-14 2025-02-04 Address 3929 BERGER AVENUE, BETHPAGE, NY, 11714, 5001, USA (Type of address: Service of Process)
2005-10-03 2007-08-14 Address 3929 BERGER AVE, BETHPAGE, NY, 11714, 5001, USA (Type of address: Chief Executive Officer)
2005-10-03 2007-08-14 Address 3929 BERGER AVE, BETHPAGE, NY, 11714, 5001, USA (Type of address: Principal Executive Office)
2005-10-03 2007-08-14 Address 3929 BERGER AVE, BETHPAGE, NY, 11714, 5001, USA (Type of address: Service of Process)
2003-08-19 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-19 2005-10-03 Address 3929 BERGER AVENUE, BETHPAGE, NY, 11714, 5001, USA (Type of address: Service of Process)
2003-08-19 2025-02-04 Address 3929 BERGER AVENUE, BETHPAGE, NY, 11714, 5001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250204001244 2025-02-04 BIENNIAL STATEMENT 2025-02-04
090729002252 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070814002510 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051003002333 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030819000195 2003-08-19 CERTIFICATE OF INCORPORATION 2003-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8639007906 2020-06-18 0235 PPP 3929 Berger Ave, Bethpage, NY, 11714-5001
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38285
Loan Approval Amount (current) 38285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-5001
Project Congressional District NY-03
Number of Employees 8
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38548.96
Forgiveness Paid Date 2021-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501565 Other Contract Actions 2005-03-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 175000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-03-25
Termination Date 2006-04-10
Date Issue Joined 2005-10-28
Section 1332
Sub Section OC
Status Terminated

Parties

Name IPS SOLUTIONS, LLC
Role Plaintiff
Name SERANA MONSERATE CORPORATION
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State