Search icon

MONTESBUILD INC.

Company Details

Name: MONTESBUILD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2007 (17 years ago)
Entity Number: 3607130
ZIP code: 11232
County: Queens
Place of Formation: New York
Address: 67 35TH STREET, C409, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 212-645-4690

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 35TH STREET, C409, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
NICHOLAS MOONS Chief Executive Officer 67 35TH STREET, C409, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
1292829-DCA Inactive Business 2011-06-22 2023-02-28

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 20 WEST 22ND ST, #409, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 67 35TH STREET, C409, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2009-12-31 2023-05-10 Address 20 WEST 22ND ST, #409, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2009-12-31 2023-05-10 Address 20 WEST 22ND ST, #409, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-12-19 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-19 2009-12-31 Address 2-01 50TH AVENUE, #18J, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510003322 2023-05-10 BIENNIAL STATEMENT 2021-12-01
120109002463 2012-01-09 BIENNIAL STATEMENT 2011-12-01
091231002460 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071219000529 2007-12-19 CERTIFICATE OF INCORPORATION 2007-12-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3302395 TRUSTFUNDHIC INVOICED 2021-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302396 RENEWAL INVOICED 2021-03-02 100 Home Improvement Contractor License Renewal Fee
2989674 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989675 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2582508 TRUSTFUNDHIC INVOICED 2017-03-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2582509 RENEWAL INVOICED 2017-03-30 100 Home Improvement Contractor License Renewal Fee
2098846 LICENSEDOC10 INVOICED 2015-06-08 10 License Document Replacement
2007094 TRUSTFUNDHIC INVOICED 2015-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2004418 RENEWAL INVOICED 2015-03-02 100 Home Improvement Contractor License Renewal Fee
940867 RENEWAL INVOICED 2013-08-21 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5937097110 2020-04-14 0202 PPP 67 35th Street C409, BROOKLYN, NY, 11232
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60700
Loan Approval Amount (current) 60700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53026.42
Forgiveness Paid Date 2021-08-24
8940088304 2021-01-30 0202 PPS 67 35th St Unit C409, Brooklyn, NY, 11232-2245
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80900
Loan Approval Amount (current) 80900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2245
Project Congressional District NY-10
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81607.88
Forgiveness Paid Date 2021-12-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State