Search icon

MONTE'S SEAFOOD ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MONTE'S SEAFOOD ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2008 (17 years ago)
Entity Number: 3739040
ZIP code: 11717
County: Queens
Place of Formation: New York
Address: 149 SHERMAN STREET, BRENTWOOD, NY, United States, 11717
Principal Address: 144 SHERMAN STREET, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD A. MONTELBANO DOS Process Agent 149 SHERMAN STREET, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
RICHARD A. MONTELBANO Chief Executive Officer 144 SHERMAN STREET, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2016-11-03 2018-11-05 Address 144 SHERMAN STREET, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2014-11-12 2016-11-03 Address 144 SHERMAN STREET, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2014-11-12 2016-11-03 Address 149 SHERMAN STREET, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2010-11-29 2014-11-12 Address 227-03 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
2010-11-29 2016-11-03 Address 149 SHERMAN STREET, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181105006047 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161103006004 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141112007224 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121120002206 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101129002290 2010-11-29 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206173 OL VIO INVOICED 2013-06-18 850 OL - Other Violation
349094 CNV_SI INVOICED 2013-04-26 20 SI - Certificate of Inspection fee (scales)
148657 CL VIO INVOICED 2011-07-25 250 CL - Consumer Law Violation
326524 CNV_SI INVOICED 2011-07-19 20 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
121200.00
Total Face Value Of Loan:
121200.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State