Search icon

MONICA DISTRIBUTOR, CORP.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18843.00
Total Face Value Of Loan:
18843.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18843
Current Approval Amount:
18843
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10585.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State