Search icon

CHRIS MENICHETTI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRIS MENICHETTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1981 (44 years ago)
Entity Number: 685498
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 147 ADAMS AVENUE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS MENICHETTI, SR. Chief Executive Officer HEMPSTEAD AUTO COLLISION, 147 ADAMS AVENUE, HEMPSTEAD, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 ADAMS AVENUE, HEMPSTEAD, NY, United States, 11550

Form 5500 Series

Employer Identification Number (EIN):
112562688
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5

History

Start date End date Type Value
2025-03-12 2025-03-12 Address HEMPSTEAD AUTO COLLISION, 147 ADAMS AVENUE, HEMPSTEAD, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-06-13 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2025-03-12 Address HEMPSTEAD AUTO COLLISION, 147 ADAMS AVENUE, HEMPSTEAD, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address HEMPSTEAD AUTO COLLISION, 147 ADAMS AVENUE, HEMPSTEAD, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-06-13 2025-03-12 Address 147 ADAMS AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312002821 2025-03-12 BIENNIAL STATEMENT 2025-03-12
230613002261 2023-06-13 BIENNIAL STATEMENT 2023-03-01
130405002336 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110413002470 2011-04-13 BIENNIAL STATEMENT 2011-03-01
070323002689 2007-03-23 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
73100.00
Total Face Value Of Loan:
73100.00
Date:
2020-06-17
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:
38528.00
Total Face Value Of Loan:
38528.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38528
Current Approval Amount:
38528
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39116.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State