Search icon

THE LAW OFFICES OF JOSEPH MONACO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAW OFFICES OF JOSEPH MONACO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Jan 2009 (16 years ago)
Entity Number: 3765267
ZIP code: 07649
County: New York
Place of Formation: New York
Address: 800 kinderkamack road, SUITE 202 south, ORADELL, NJ, United States, 07649
Principal Address: 7 PENN PLAZA, SUITE 1606, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MONACO Chief Executive Officer 7 PENN PLAZA, SUITE 1606, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JOSEPH MONACO DOS Process Agent 800 kinderkamack road, SUITE 202 south, ORADELL, NJ, United States, 07649

Form 5500 Series

Employer Identification Number (EIN):
264092568
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2021-01-04 2024-01-30 Address 7 PENN PLAZA, SUITE 1606, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-01-30 Address 7 PENN PLAZA, SUITE 1606, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-10-06 2021-01-04 Address 7 PENN PLAZA, SUITE 1606, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-03-11 2021-01-04 Address 1500 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-01-21 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240130019419 2024-01-05 CERTIFICATE OF CHANGE BY AGENT 2024-01-05
210104063584 2021-01-04 BIENNIAL STATEMENT 2021-01-01
151006000647 2015-10-06 CERTIFICATE OF CHANGE 2015-10-06
150120007028 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130220002569 2013-02-20 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
42800.00
Total Face Value Of Loan:
42800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$42,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,308.91
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $42,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State