Search icon

MONARCH METAL, INC.

Company Details

Name: MONARCH METAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2011 (14 years ago)
Entity Number: 4082117
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 1700 OCEAN AVE, SUITE 2, RONKONKOMA, NY, United States, 11779
Principal Address: 1700 OCEAN AVE STE 2, SUITE 2, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 6250

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONARCH METAL, INC. 401(K) PLAN 2023 451870239 2024-06-28 MONARCH METAL, INC. 113
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 332300
Sponsor’s telephone number 6317503000
Plan sponsor’s address 1700 OCEAN AVE, SUITE 2, RONKONKOMA, NY, 11779
MONARCH METAL, INC. 401(K) PLAN 2022 451870239 2023-07-22 MONARCH METAL, INC. 107
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 332300
Sponsor’s telephone number 6317503000
Plan sponsor’s address 1700 OCEAN AVE, SUITE 2, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-07-22
Name of individual signing CHRISTOPHER SMITH
MONARCH METAL, INC. 401(K) PLAN 2021 451870239 2022-10-05 MONARCH METAL, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 332300
Sponsor’s telephone number 6315638967
Plan sponsor’s address 1700 OCEAN AVE., SUITE 2, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing CHRISTOPHER SMITH

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRIS SMITH Chief Executive Officer 1700 OCEAN AVE STE 2, SUITE 2, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
MONARCH METAL, INC. DOS Process Agent 1700 OCEAN AVE, SUITE 2, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2023-04-01 2023-04-01 Address 1700 OCEAN AVE STE 2, SUITE 2, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 1700 OCEAN AVE, SUITE 2, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-01-12 2023-04-01 Shares Share type: NO PAR VALUE, Number of shares: 6250, Par value: 0
2019-04-11 2023-04-01 Address 1700 OCEAN AVE, SUITE 2, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2019-04-11 2023-04-01 Address 1700 OCEAN AVE, SUITE 2, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2018-07-27 2019-04-11 Address 1700 OCEAN AVE., SUITE 2, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2013-04-04 2019-04-11 Address 1625 SYCAMORE AVE., SUITE A, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2013-04-04 2019-04-11 Address 1625 SYCAMORE AVE., SUITE A, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2011-04-15 2018-07-27 Address 1625 SYCAMORE AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2011-04-15 2018-07-27 Address 1625 SYCAMORE AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230401001506 2023-04-01 BIENNIAL STATEMENT 2023-04-01
210407060117 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411060946 2019-04-11 BIENNIAL STATEMENT 2019-04-01
180727000412 2018-07-27 CERTIFICATE OF AMENDMENT 2018-07-27
180626000434 2018-06-26 CERTIFICATE OF AMENDMENT 2018-06-26
170410006027 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150402006142 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130404006258 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110415000361 2011-04-15 CERTIFICATE OF INCORPORATION 2011-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1749487201 2020-04-15 0235 PPP 1700 OCEAN AVE, STE 2, RONKONKOMA, NY, 11779
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314600
Loan Approval Amount (current) 314600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 27
NAICS code 332999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 316326.66
Forgiveness Paid Date 2020-12-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State