Search icon

MONTESANO BROTHERS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MONTESANO BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1975 (50 years ago)
Entity Number: 367499
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 76 Plain Ave, New Rochelle, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CARUSO & DILLON, P.C. Agent 100 MAMARONECK AVENUE, MAMARONECK, NY, 10543

DOS Process Agent

Name Role Address
MONTESANO BROTHERS, INC. DOS Process Agent 76 Plain Ave, New Rochelle, NY, United States, 10801

Chief Executive Officer

Name Role Address
DOMINICK MONTESANO Chief Executive Officer 76 PLAIN AVE, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
1034741
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
3119798
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-235-1048
Contact Person:
VITO MONTESANO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2630337
Trade Name:
MONTESANO BROTHERS INC

Unique Entity ID

Unique Entity ID:
C43ADM8MCDH1
CAGE Code:
92QY8
UEI Expiration Date:
2026-04-25

Business Information

Doing Business As:
MONTESANO BROTHERS INC
Division Name:
MONTESANO BROTHERS, IN
Activation Date:
2025-04-29
Initial Registration Date:
2021-06-24

Form 5500 Series

Employer Identification Number (EIN):
132808671
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-18 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231102004488 2023-11-02 BIENNIAL STATEMENT 2023-04-01
061024000431 2006-10-24 CERTIFICATE OF CHANGE 2006-10-24
20060227036 2006-02-27 ASSUMED NAME CORP INITIAL FILING 2006-02-27
A227286-5 1975-04-17 CERTIFICATE OF INCORPORATION 1975-04-17

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
1099000.00
Total Face Value Of Loan:
1099000.00
Date:
2020-04-20
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:
-50.00
Total Face Value Of Loan:
1381400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-14
Type:
Referral
Address:
33 ASHBURTON AVE., YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-26
Type:
Prog Related
Address:
90 BUSINESS PARK DRIVE, ARMONK, NY, 10504
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2013-07-25
Type:
Unprog Rel
Address:
90 BUSINESS PARK DRIVE, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-03-04
Type:
Prog Related
Address:
COUNTRY HOUSE RD & OLD SAW MILL RIVER RD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
208
Initial Approval Amount:
$1,381,450
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,381,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,402,236.12
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,381,400
Jobs Reported:
194
Initial Approval Amount:
$1,099,000
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,099,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,107,975.17
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $1,098,997
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MONTESANO BROTHERS, INC.
Party Role:
Defendant
Party Name:
PICANI,
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
REICH,
Party Role:
Plaintiff
Party Name:
MONTESANO BROTHERS, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HUFF
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
MONTESANO BROTHERS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State