Search icon

JUAN MONTOYA DESIGN CORP.

Company Details

Name: JUAN MONTOYA DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1978 (47 years ago)
Entity Number: 476616
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 330 E. 59TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN MONTOYA Chief Executive Officer 330 E. 59TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JUAN MONTOYA DOS Process Agent 330 E. 59TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132935703
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-04-16 1999-11-01 Address 80 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-04-16 1999-11-01 Address 80 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1993-04-16 1999-11-01 Address 80 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1978-03-10 1993-04-16 Address 299 W. 12TH ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130304007 2013-03-04 ASSUMED NAME CORP INITIAL FILING 2013-03-04
040811002537 2004-08-11 BIENNIAL STATEMENT 2004-03-01
020320002478 2002-03-20 BIENNIAL STATEMENT 2002-03-01
991101002290 1999-11-01 BIENNIAL STATEMENT 1998-03-01
940623002097 1994-06-23 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2021-11-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-01
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:
85528.00
Total Face Value Of Loan:
85528.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85527
Current Approval Amount:
85527
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
86420.28
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85528
Current Approval Amount:
85528
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
86291.89

Date of last update: 18 Mar 2025

Sources: New York Secretary of State