Search icon

MONTE'S ELITE PIZZA LLC

Company Details

Name: MONTE'S ELITE PIZZA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2007 (18 years ago)
Entity Number: 3552113
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 300 MAPLE AVENUE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 300 MAPLE AVENUE, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
130812002231 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110824002640 2011-08-24 BIENNIAL STATEMENT 2011-08-01
090729002031 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070803000814 2007-08-03 ARTICLES OF ORGANIZATION 2007-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1982597707 2020-05-01 0235 PPP 300 MAPLE AVE, SMITHTOWN, NY, 11787
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42487
Loan Approval Amount (current) 42487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42938.07
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2203604 Fair Labor Standards Act 2022-06-17 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2022-06-17
Termination Date 2023-09-07
Date Issue Joined 2022-09-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name MALDONADO,
Role Plaintiff
Name MONTE'S ELITE PIZZA LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State