Search icon

MONACO GROUP USA INC.

Company Details

Name: MONACO GROUP USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2006 (19 years ago)
Entity Number: 3363483
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 411 EAST 57TH STREET, SUITE 1001, NEW YORK, NY, United States, 10022
Principal Address: 411 EAST 57TH STREET, APT. 1B, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 210-751-5800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PANOS SERETI DOS Process Agent 411 EAST 57TH STREET, SUITE 1001, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PANOS SERETI Chief Executive Officer 411 EAST 57TH STREET, APT. 1B, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1323718-DCA Active Business 2009-06-29 2025-02-28

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 411 EAST 57TH STREET, APT. 1B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-21 2024-07-08 Address 411 EAST 57TH STREET, SUITE 1001, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2021-05-21 2024-07-08 Address 411 EAST 57TH STREET, APT. 1B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-05-12 2021-05-21 Address 411 EAST 57TH STREET, SUITE 1001, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-06-06 2021-05-21 Address 411 EAST 57TH ST, APT. 1 B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-05-17 2010-05-12 Address 411 EAST 57TH STREET, BROOKLYN, NY, 10022, USA (Type of address: Service of Process)
2006-05-17 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240708001069 2024-07-08 BIENNIAL STATEMENT 2024-07-08
210521060441 2021-05-21 BIENNIAL STATEMENT 2020-05-01
100512000622 2010-05-12 CERTIFICATE OF CHANGE (BY AGENT) 2010-05-12
080606002938 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060517000392 2006-05-17 CERTIFICATE OF INCORPORATION 2006-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-10 No data WITHERS STREET, FROM STREET HUMBOLDT STREET TO STREET WOODPOINT ROAD No data Street Construction Inspections: Active Department of Transportation Container in compliance ok
2017-02-03 No data WITHERS STREET, FROM STREET HUMBOLDT STREET TO STREET WOODPOINT ROAD No data Street Construction Inspections: Active Department of Transportation 5' s/w walk provided next b/o has full closure permit
2017-01-05 No data WITHERS STREET, FROM STREET HUMBOLDT STREET TO STREET WOODPOINT ROAD No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed respondent or subcontractor stored Equipment on the street without a permit consisting of a open container being used for construction debris ID NYC DOB permit # 320626060-01-AL
2016-04-13 No data WITHERS STREET, FROM STREET HUMBOLDT STREET TO STREET WOODPOINT ROAD No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed above respondent or their Subcontractor has stored equipment on the street without a permit consisting of a open container used for construction debris ID Made by NYC DOB permit #340334276-01-EW-OT no one on site
2016-03-31 No data WITHERS STREET, FROM STREET HUMBOLDT STREET TO STREET WOODPOINT ROAD No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed above respondent or their subcontractor stored on the street equipment consisting of a open container being used for construction debris without a permit. ID made by NYC DOB permit # 340334276-01-EW-OT No one on site at this time
2015-05-13 No data Brooklyn, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-12 No data WEST 56 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation minor work done on location. concrete ramp leading into the entrance of the building,.
2013-12-28 No data NORTH 6 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation SEALED EXP JOINTS ON S/W..
2013-11-11 No data NORTH 6 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation sidewalk expansion joints still not sealed.
2013-08-17 No data NORTH 6 STREET, FROM STREET BERRY STREET TO STREET WYTHE AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation failed to seal exp joint on s/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592397 TRUSTFUNDHIC INVOICED 2023-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592398 RENEWAL INVOICED 2023-02-02 100 Home Improvement Contractor License Renewal Fee
3288151 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
3288150 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2961897 TRUSTFUNDHIC INVOICED 2019-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2961898 RENEWAL INVOICED 2019-01-15 100 Home Improvement Contractor License Renewal Fee
2526842 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
2526841 TRUSTFUNDHIC INVOICED 2017-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1947741 RENEWAL INVOICED 2015-01-23 100 Home Improvement Contractor License Renewal Fee
1947740 TRUSTFUNDHIC INVOICED 2015-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9044007106 2020-04-15 0202 PPP 411 E 57TH STREET, SUITE 101, NEW YORK, NY, 10022
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46610
Loan Approval Amount (current) 46610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47127.18
Forgiveness Paid Date 2021-06-03
4243238406 2021-02-06 0202 PPS 411 E 57th St # 101, New York, NY, 10022-3066
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88870
Loan Approval Amount (current) 88870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-3066
Project Congressional District NY-12
Number of Employees 7
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89963.22
Forgiveness Paid Date 2022-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State