Search icon

MONTANA ACCESSORIES INC

Company Details

Name: MONTANA ACCESSORIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2015 (9 years ago)
Entity Number: 4858729
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 120 W 31ST STREET 6TH FL, NEW YORK, NY, United States, 10123
Principal Address: 120 W 31ST STREET 6TH FL, NEW YORK, NY, United States, 10001

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
MONTANA ACCESSORIES, INC. CASH BALANCE PLAN 2023 383986826 2024-07-28 MONTANA ACCESSORIES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 423990
Sponsor’s telephone number 2125641780
Plan sponsor’s address 120 W 31ST STREET, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing SUE CHUNG
MONTANA ACCESSORIES, INC. PROFIT SHARING PLAN 2023 383986826 2024-05-01 MONTANA ACCESSORIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423990
Sponsor’s telephone number 2125641780
Plan sponsor’s address 120 WEST 31ST STREET, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing SUE CHUNG
MONTANA ACCESSORIES, INC. PROFIT SHARING PLAN 2022 383986826 2023-06-28 MONTANA ACCESSORIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 423990
Sponsor’s telephone number 2125641780
Plan sponsor’s address 120 WEST 31ST STREET, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing SUE CHUNG
MONTANA ACCESSORIES, INC. CASH BALANCE PLAN 2022 383986826 2023-07-03 MONTANA ACCESSORIES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 423990
Sponsor’s telephone number 2125641780
Plan sponsor’s address 120 W 31ST STREET, 6TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing SUE CHUNG

DOS Process Agent

Name Role Address
MONTANA ACCESSORIES INC DOS Process Agent 120 W 31ST STREET 6TH FL, NEW YORK, NY, United States, 10123

Chief Executive Officer

Name Role Address
SUE J. CHUNG Chief Executive Officer 120 W 31ST STREET 6TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 120 W 31ST STREET 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 120 W. 31ST STREET,, SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-03-13 2024-06-04 Address 120 W. 31ST STREET,, SUITE 602, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-12-03 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-03 2024-06-04 Address 450 7TH AVE STE 1603, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604001108 2024-06-04 BIENNIAL STATEMENT 2024-06-04
200305061417 2020-03-05 BIENNIAL STATEMENT 2019-12-01
180313006390 2018-03-13 BIENNIAL STATEMENT 2017-12-01
151203010393 2015-12-03 CERTIFICATE OF INCORPORATION 2015-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6659728305 2021-01-27 0202 PPS 120 W 31st St Fl 6, New York, NY, 10001-3407
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82000
Loan Approval Amount (current) 81482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
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, 10001-3407
Project Congressional District NY-12
Number of Employees 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82111.53
Forgiveness Paid Date 2021-11-10
8962937206 2020-04-28 0202 PPP 120 W 31ST ST 6TH FL, NEW YORK, NY, 10001-3407
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91400
Loan Approval Amount (current) 82000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-3407
Project Congressional District NY-12
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82907.62
Forgiveness Paid Date 2021-06-16

Date of last update: 08 Mar 2025

Sources: New York Secretary of State