Search icon

MOMENTAS, INC.

Company Details

Name: MOMENTAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2012 (13 years ago)
Entity Number: 4211193
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 210 W 29TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-967-2221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN STAMM Chief Executive Officer 210 W 29TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MOMENTAS, INC. DOS Process Agent 210 W 29TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
454709307
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1433581-DCA Active Business 2012-06-12 2025-02-28

Permits

Number Date End date Type Address
M022025073B18 2025-03-14 2025-06-05 TEMPORARY PEDESTRIAN WALK EAST 71 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025073B19 2025-03-14 2025-06-05 OCCUPANCY OF ROADWAY AS STIPULATED EAST 71 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025073B16 2025-03-14 2025-06-05 PLACE MATERIAL ON STREET EAST 71 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025073B17 2025-03-14 2025-06-05 CROSSING SIDEWALK EAST 71 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE
M022025073B20 2025-03-14 2025-06-05 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 71 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE

History

Start date End date Type Value
2021-12-13 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-07 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-07 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-02 2021-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-02 2014-03-25 Address 137 29TH STREET, SUITE 27, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310060812 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180305006179 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140325006169 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120302000692 2012-03-02 CERTIFICATE OF INCORPORATION 2012-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611689 RENEWAL INVOICED 2023-03-07 100 Home Improvement Contractor License Renewal Fee
3611688 TRUSTFUNDHIC INVOICED 2023-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256751 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256752 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2948191 RENEWAL INVOICED 2018-12-19 100 Home Improvement Contractor License Renewal Fee
2948190 TRUSTFUNDHIC INVOICED 2018-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484923 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484924 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
1916912 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee
1916911 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
417830.00
Total Face Value Of Loan:
417829.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
417830
Current Approval Amount:
417829
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
420695.77
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
507392
Current Approval Amount:
507392
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
511000.12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State