Search icon

MONTICELLO NYS LLC

Company Details

Name: MONTICELLO NYS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2011 (14 years ago)
Entity Number: 4144967
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 80 DAVIS AVENUE, ALBANY, NY, United States, 12203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONTICELLO NYS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 453435916 2023-03-31 MONTICELLO NYS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 5182270718
Plan sponsor’s address 80 DAVIS AVE, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing ALEXANDER MONTICELLO
MONTICELLO NYS LLC 401(K) PROFIT SHARING PLAN & TRUST 2017 453435916 2019-10-21 MONTICELLO NYS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 5182270718
Plan sponsor’s mailing address 80 DAVIS AVE, ALBANY, NY, 12203
Plan sponsor’s address 80 DAVIS AVE, ALBANY, NY, 12203

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2019-10-21
Name of individual signing ALEXANDER MONTICELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-21
Name of individual signing ALEXANDER MONTICELLO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
MONTICELLO NYS LLC DOS Process Agent 80 DAVIS AVENUE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2011-09-22 2015-09-08 Address 352 STATE STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903062369 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905008137 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150908006473 2015-09-08 BIENNIAL STATEMENT 2015-09-01
130913006186 2013-09-13 BIENNIAL STATEMENT 2013-09-01
120104001059 2012-01-04 CERTIFICATE OF PUBLICATION 2012-01-04
110922000504 2011-09-22 ARTICLES OF ORGANIZATION 2011-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9119947003 2020-04-09 0248 PPP 80 Davis Ave, ALBANY, NY, 12203-2313
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57635.69
Loan Approval Amount (current) 57635.69
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-2313
Project Congressional District NY-20
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57958.32
Forgiveness Paid Date 2021-02-16
3866148405 2021-02-05 0248 PPS 80 Davis Ave, Albany, NY, 12203-2313
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57635.67
Loan Approval Amount (current) 57635.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-2313
Project Congressional District NY-20
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57837.39
Forgiveness Paid Date 2021-06-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State