Search icon

MONTFORD WORKSHOP INC

Company Details

Name: MONTFORD WORKSHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2018 (7 years ago)
Entity Number: 5390967
ZIP code: 11416
County: Kings
Place of Formation: New York
Address: 101-01 95TH AVENUE, UNIT 1H, OZONE PARK, NY, United States, 11416
Principal Address: 55 WINTHROP ST, APT 2H, BROOKLYN, NY, United States, 11225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARAH GOLDSTEIN DOS Process Agent 101-01 95TH AVENUE, UNIT 1H, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
SARAH GOLDSTEIN Chief Executive Officer 101-01 95TH AVENUE, UNIT 1H, OZONE PARK, NY, United States, 11416

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 101-01 95TH AVENUE, UNIT 1H, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 415 ARGYLE ROAD, APT 1-O, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-05 Address 415 ARGYLE ROAD, APT 1-O, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-05 Address 415 ARGYLE ROAD, APT 1-O, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2018-08-09 2020-08-04 Address 415 ARGYLE ROAD, APT 1O, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2018-08-09 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240805002274 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220808000154 2022-08-08 BIENNIAL STATEMENT 2022-08-01
200804060499 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180809010505 2018-08-09 CERTIFICATE OF INCORPORATION 2018-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829957701 2020-05-01 0202 PPP 415 ARGYLE RD APT 1O, BROOKLYN, NY, 11218
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15692
Loan Approval Amount (current) 15692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15834.25
Forgiveness Paid Date 2021-03-31
7480258507 2021-03-06 0202 PPS 10101 95th Ave Unit 1H, Ozone Park, NY, 11416-1736
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22185
Loan Approval Amount (current) 22185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1736
Project Congressional District NY-05
Number of Employees 3
NAICS code 337110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22339
Forgiveness Paid Date 2021-11-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State