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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUAN MONTOYA DESIGN 401(K) PLAN 2023 132935703 2024-06-19 JUAN MONTOYA DESIGN 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 812990
Sponsor’s telephone number 2124212400
Plan sponsor’s address 330 EAST 59TH STREET, SECOND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing DAWN ZERTUCHE
JUAN MONTOYA DESIGN 401(K) PLAN 2022 132935703 2023-05-15 JUAN MONTOYA DESIGN 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 812990
Sponsor’s telephone number 2124212400
Plan sponsor’s address 330 EAST 59TH STREET, SECOND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing DAWN ZERTUCHE
JUAN MONTOYA DESIGN 401(K) PLAN 2021 132935703 2022-09-14 JUAN MONTOYA DESIGN 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 812990
Sponsor’s telephone number 2124212400
Plan sponsor’s address 330 EAST 59TH STREET, SECOND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing DAWN ZERTUCHE
JUAN MONTOYA DESIGN 401(K) PLAN 2020 132935703 2021-06-16 JUAN MONTOYA DESIGN 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 812990
Sponsor’s telephone number 2124212400
Plan sponsor’s address 330 E 59TH STREET, SECOND FLOOR, NEW YORK, NY, 100221537

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing DAWN ZERTUCHE
JUAN MONTOYA DESIGN 401(K) PLAN 2019 132935703 2020-07-08 JUAN MONTOYA DESIGN 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 812990
Sponsor’s telephone number 2124212400
Plan sponsor’s address 330 E 59TH STREET, SECOND FLOOR, NEW YORK, NY, 100221537

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing DAWN ZERTUCHE
JUAN MONTOYA DESIGN 401(K) PLAN 2018 132935703 2019-02-12 JUAN MONTOYA DESIGN 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 812990
Sponsor’s telephone number 2124212400
Plan sponsor’s address 330 E 59TH STREET, SECOND FLOOR, NEW YORK, NY, 100221537

Signature of

Role Plan administrator
Date 2019-02-12
Name of individual signing DAWN ZERTUCHE
JUAN MONTOYA DESIGN 401(K) PLAN 2017 132935703 2018-04-26 JUAN MONTOYA DESIGN 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 812990
Sponsor’s telephone number 2124212400
Plan sponsor’s address 330 EAST 59TH STREET, NEW YORK, NY, 100221537

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing DAWN ZERTUCHE
JUAN MONTOYA DESIGN 401(K) PLAN 2016 132935703 2017-06-22 JUAN MONTOYA DESIGN 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 812990
Sponsor’s telephone number 2124212400
Plan sponsor’s address 330 EAST 59TH STREET, NEW YORK, NY, 100221537

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing DAWN ZERTUCHE
JUAN MONTOYA DESIGN 401(K) PLAN 2015 132935703 2016-08-23 JUAN MONTOYA DESIGN 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 812990
Sponsor’s telephone number 2124212400
Plan sponsor’s address 330 EAST 59TH STREET, NEW YORK, NY, 100221537

Signature of

Role Plan administrator
Date 2016-08-23
Name of individual signing DAWN ZERTUCHE
JUAN MONTOYA DESIGN 401(K) PLAN 2014 132935703 2015-07-29 JUAN MONTOYA DESIGN 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-03-01
Business code 812990
Sponsor’s telephone number 2124212400
Plan sponsor’s address 330 EAST 59TH STREET SECOND FLOOR, NEW YORK, NY, 100221537

Plan administrator’s name and address

Administrator’s EIN 132935703
Plan administrator’s name JUAN MONTOYA DESIGN
Plan administrator’s address 330 EAST 59TH STREET SECOND FLOOR, NEW YORK, NY, 100221537
Administrator’s telephone number 2124212400

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing DAWN ZERTUCHE

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

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
930416002538 1993-04-16 BIENNIAL STATEMENT 1993-03-01
A621334-5 1979-11-15 CERTIFICATE OF AMENDMENT 1979-11-15
A470437-4 1978-03-10 CERTIFICATE OF INCORPORATION 1978-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4665937310 2020-04-30 0202 PPP 300 East 59TH ST, NEW YORK, NY, 10022-3778
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85527
Loan Approval Amount (current) 85527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10022-3778
Project Congressional District NY-12
Number of Employees 4
NAICS code 519190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86420.28
Forgiveness Paid Date 2021-05-25
9916088309 2021-01-31 0202 PPS 330 E 59th St, New York, NY, 10022-1537
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85528
Loan Approval Amount (current) 85528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
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, 10022-1537
Project Congressional District NY-12
Number of Employees 4
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 86291.89
Forgiveness Paid Date 2021-12-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State