Search icon

MONTRO PROTECTION SERVICES, INC.

Company Details

Name: MONTRO PROTECTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2013 (12 years ago)
Entity Number: 4408573
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 939 8TH AVENUE, STE 402, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROCK AND HAMMER TAX SERVICES INC DOS Process Agent 950 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JULIO MONTERO Chief Executive Officer 939 8TH AVENUE, STE 402, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-10-22 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-07 Address 939 8TH AVENUE, STE 402, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 163 WEST 23RD ST, 4TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-02 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-15 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240807002266 2024-08-07 BIENNIAL STATEMENT 2024-08-07
170502007695 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006459 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130524000786 2013-05-24 CERTIFICATE OF INCORPORATION 2013-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6290678607 2021-03-23 0202 PPS 939 8th Ave Apt 402, New York, NY, 10019-4205
Loan Status Date 2022-10-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362760
Loan Approval Amount (current) 362760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4205
Project Congressional District NY-12
Number of Employees 232
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2980147702 2020-05-01 0202 PPP 939 8TH AVE APT 402, NEW YORK, NY, 10019
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362760
Loan Approval Amount (current) 362760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 232
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State