Search icon

MONTE REAL ESTATE HOLDING CORP.

Company Details

Name: MONTE REAL ESTATE HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2008 (17 years ago)
Entity Number: 3679413
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 96 Lebrun Ave, Amityville, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MONTALBANO Chief Executive Officer 96 LEBRUN AVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
MONTE REAL ESTATE HOLDING CORP. DOS Process Agent 96 Lebrun Ave, Amityville, NY, United States, 11701

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 4 JOHN ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2016-01-20 2024-01-12 Address 4 JOHN ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2016-01-20 2024-01-12 Address 4 JOHN ST, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2012-07-23 2016-01-20 Address 15649 INDIAN QUEEN DR, ODESSA, FL, 33556, USA (Type of address: Principal Executive Office)
2012-07-23 2016-01-20 Address JUNE MONTALBANO, 15649 INDIAN QUEEN DR, ODESSA, FL, 33556, USA (Type of address: Service of Process)
2012-07-23 2016-01-20 Address 15649 INDIAN QUEEN DR, ODESSA, FL, 33556, USA (Type of address: Chief Executive Officer)
2010-08-20 2012-07-23 Address 95 PENGON CIR, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2010-08-20 2012-07-23 Address 95 PENGAN CIR, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2008-06-03 2012-07-23 Address JUNE MONTALBANO, 95 PENGON CIRCLE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2008-06-03 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240112002870 2024-01-12 BIENNIAL STATEMENT 2024-01-12
200603061430 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180607006072 2018-06-07 BIENNIAL STATEMENT 2018-06-01
170714006288 2017-07-14 BIENNIAL STATEMENT 2016-06-01
160120006149 2016-01-20 BIENNIAL STATEMENT 2014-06-01
120723002414 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100820003073 2010-08-20 BIENNIAL STATEMENT 2010-06-01
080603000307 2008-06-03 CERTIFICATE OF INCORPORATION 2008-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4626447106 2020-04-13 0235 PPP 4 John St., MASSAPEQUA, NY, 11758-7349
Loan Status Date 2021-11-11
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-7349
Project Congressional District NY-02
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 10 Mar 2025

Sources: New York Secretary of State