Search icon

MENOTTI ENTERPRISE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MENOTTI ENTERPRISE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2014 (11 years ago)
Entity Number: 4664023
ZIP code: 10956
County: Bronx
Place of Formation: Delaware
Activity Description: Menotti Enterprise LLC is a family owned business providing Construction Site Rish Management & Consulting services. We provide on-site safety managers, DOB Site Safety Plans, DOT Logistic Plans, Job Hazard Assessments, and Code Consulting.
Address: 245 N Main Street, Unit 626, New City, NY, United States, 10956

Contact Details

Phone +1 646-714-9078

DOS Process Agent

Name Role Address
MENOTTI ENTERPRISE LLC DOS Process Agent 245 N Main Street, Unit 626, New City, NY, United States, 10956

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
STEVEN MENOTTI
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2006180

Commercial and government entity program

CAGE number:
7JPC6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-23
CAGE Expiration:
2030-01-23
SAM Expiration:
2026-01-21

Contact Information

POC:
STEVEN MENOTTI
Corporate URL:
www.menottienterprise.com

Form 5500 Series

Employer Identification Number (EIN):
454790303
Plan Year:
2024
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:

Permits

Number Date End date Type Address
17645 2020-01-31 2026-04-30 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
220324001751 2022-03-24 BIENNIAL STATEMENT 2020-11-01
190130000399 2019-01-30 CERTIFICATE OF AMENDMENT 2019-01-30
181119006716 2018-11-19 BIENNIAL STATEMENT 2018-11-01
180411000528 2018-04-11 CERTIFICATE OF PUBLICATION 2018-04-11
180126006117 2018-01-26 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
866565.00
Total Face Value Of Loan:
866565.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-05-03
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:
851698.00
Total Face Value Of Loan:
851698.00

Paycheck Protection Program

Jobs Reported:
88
Initial Approval Amount:
$866,565
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$866,565
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$875,278.13
Servicing Lender:
The State Exchange Bank
Use of Proceeds:
Payroll: $866,563
Utilities: $1
Jobs Reported:
88
Initial Approval Amount:
$851,698
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$851,698
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$859,398.28
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $851,698

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State