Search icon

MONTERROSO DESIGN & IMPROVEMENT INC.

Company Details

Name: MONTERROSO DESIGN & IMPROVEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2010 (15 years ago)
Entity Number: 4004385
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 9 EUCLID AVENUE, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EGIDIO MONTERROSO Chief Executive Officer 9 EUCLID AVENUE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
MONTERROSO DESIGN & IMPROVEMENT INC. DOS Process Agent 9 EUCLID AVENUE, DIX HILLS, NY, United States, 11746

Licenses

Number Status Type Date End date
2042108-DCA Active Business 2016-08-08 2025-02-28

History

Start date End date Type Value
2010-10-07 2012-11-02 Address 59 LANDING AVENUE, SUITE 4, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171107006527 2017-11-07 BIENNIAL STATEMENT 2016-10-01
121102006080 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101007000108 2010-10-07 CERTIFICATE OF INCORPORATION 2010-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578580 TRUSTFUNDHIC INVOICED 2023-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3578581 RENEWAL INVOICED 2023-01-07 100 Home Improvement Contractor License Renewal Fee
3359427 TRUSTFUNDHIC INVOICED 2021-08-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3359428 RENEWAL INVOICED 2021-08-11 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2761578502 2021-02-22 0235 PPS 9 Euclid Ave, Dix Hills, NY, 11746-6420
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28735
Loan Approval Amount (current) 28735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-6420
Project Congressional District NY-01
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29028.65
Forgiveness Paid Date 2022-03-03
6081037709 2020-05-01 0235 PPP 9 EUCLID AVE, DIX HILLS, NY, 11746-6420
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9387
Loan Approval Amount (current) 9387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DIX HILLS, SUFFOLK, NY, 11746-6420
Project Congressional District NY-01
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9490.13
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State