Search icon

MONACO'S HICKSVILLE INC.

Company Details

Name: MONACO'S HICKSVILLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2016 (9 years ago)
Entity Number: 4886323
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 31 Rusco St, Huntington, NY, United States, 11743
Principal Address: 414 Jerusalem ave, Hicksville, NY, United States, 11743

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ANDREW PASQUAROSA DOS Process Agent 31 Rusco St, Huntington, NY, United States, 11743

Agent

Name Role Address
ANDREW PASQUAROSA Agent 100 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797

Chief Executive Officer

Name Role Address
ANDREW PASQUAROSA Chief Executive Officer 31 RUSCO ST, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2022-11-15 2024-02-13 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2016-01-27 2022-11-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2016-01-27 2024-02-13 Address 100 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Registered Agent)
2016-01-27 2024-02-13 Address 100 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213000117 2024-02-13 BIENNIAL STATEMENT 2024-02-13
160127010136 2016-01-27 CERTIFICATE OF INCORPORATION 2016-01-27

USAspending Awards / Financial Assistance

Date:
2022-04-21
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:
49300.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-02
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:
20875.00
Total Face Value Of Loan:
20875.00
Date:
2018-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20875
Current Approval Amount:
20875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21151.18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State