Search icon

MIKE MONACO, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of MIKE MONACO, INC., CONNECTICUT 0636875 CONNECTICUT

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

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
010523002332 2001-05-23 BIENNIAL STATEMENT 2001-04-01
990426002084 1999-04-26 BIENNIAL STATEMENT 1999-04-01
970611002604 1997-06-11 BIENNIAL STATEMENT 1997-04-01
950712002232 1995-07-12 BIENNIAL STATEMENT 1993-04-01
A757400-5 1981-04-16 CERTIFICATE OF INCORPORATION 1981-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4220958004 2020-06-25 0202 PPP 5 Station Place, Millwood, NY, 10546-1114
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37382
Loan Approval Amount (current) 37382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Millwood, WESTCHESTER, NY, 10546-1114
Project Congressional District NY-17
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37646.23
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State