Search icon

MIKE MONACO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MIKE MONACO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1981 (44 years ago)
Entity Number: 693297
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: 5 STATION PLAZA, MILLWOOD, NY, United States, 10546
Principal Address: MILLWOOD NURSERY, 5 STATION PLAZA RTE 133, MILWOOD, NY, United States, 10546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE MONACO Chief Executive Officer 5 STATION PLAZA, RTE. 133, MILLWOOD, NY, United States, 10546

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 STATION PLAZA, MILLWOOD, NY, United States, 10546

Links between entities

Type:
Headquarter of
Company Number:
0636875
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1995-07-12 2009-04-01 Address 5 STATION PLAZA, RTE. 133, MILLWOOD, NY, 10546, USA (Type of address: Principal Executive Office)
1995-07-12 2013-04-22 Address 5 STATION PLAZA, RTE. 133, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)
1981-04-16 1995-07-12 Address 64 N. BEDFORD RD., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130422002302 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110513002283 2011-05-13 BIENNIAL STATEMENT 2011-04-01
090401003075 2009-04-01 BIENNIAL STATEMENT 2009-04-01
050601002458 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030403002853 2003-04-03 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
23375.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
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:
37382.00
Total Face Value Of Loan:
37382.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,382
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,646.23
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $37,382

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State