Search icon

MONICA DISTRIBUTOR, CORP.

Company Details

Name: MONICA DISTRIBUTOR, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2006 (19 years ago)
Entity Number: 3406103
ZIP code: 10001
County: Queens
Place of Formation: New York
Principal Address: 108-27 37 DR, 2ND FL, CORONA, NY, United States, 11368
Address: 53 WEST 28TH STREET 1ST FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONICA DISTRIBUTOR, CORP. DOS Process Agent 53 WEST 28TH STREET 1ST FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CARLOS ZAMBRANO Chief Executive Officer 53 WEST 28TH STREET 1ST FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2010-09-07 2014-10-07 Address 79-11 41ST AVE, STE A-207, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2010-09-07 2014-10-07 Address 79-11 41ST AVE, STE A-207, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2010-09-07 2014-10-07 Address 79-11 41ST AVE, STE A-207, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2008-08-05 2010-09-07 Address 79-11 41ST AVE, STE A 207, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2008-08-05 2010-09-07 Address 79-11 41ST AVE, STE A 207, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2008-08-05 2010-09-07 Address 79-11 41ST AVE, STE A 207, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2006-08-29 2008-08-05 Address 79-11 41ST AVE, STE A-207, WOODSIDE, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141007006611 2014-10-07 BIENNIAL STATEMENT 2014-08-01
100907002611 2010-09-07 BIENNIAL STATEMENT 2010-08-01
080805003242 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060829000269 2006-08-29 CERTIFICATE OF INCORPORATION 2006-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3803967400 2020-05-08 0202 PPP 53 W 28TH ST FL 2, NEW YORK, NY, 10001-4496
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18843
Loan Approval Amount (current) 18843
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10001-4496
Project Congressional District NY-12
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10585.38
Forgiveness Paid Date 2021-09-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State