Search icon

6239, INC.

Company Details

Name: 6239, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1985 (40 years ago)
Entity Number: 999188
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1695 NEWBRIDGE ROAD, North Bellmore, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. MONTALBANO Chief Executive Officer 53 SOUTH BAY AVENUE, BRIGHTWATERS, NY, United States, 11718

DOS Process Agent

Name Role Address
ROBERT MONTALBANO DOS Process Agent 1695 NEWBRIDGE ROAD, North Bellmore, NY, United States, 11710

Permits

Number Date End date Type Address
11092 2012-08-13 2024-10-31 Pesticide use No data

History

Start date End date Type Value
2023-09-18 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-11 Address 786 PARK LANE SOUTH, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 53 SOUTH BAY AVENUE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
1992-12-22 2023-05-11 Address 1645 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
1992-12-22 2023-05-11 Address 786 PARK LANE SOUTH, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1985-05-22 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-05-22 1992-12-22 Address 786 PARK LANE SOUTH, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511003329 2023-05-11 BIENNIAL STATEMENT 2023-05-01
220120002224 2022-01-20 BIENNIAL STATEMENT 2022-01-20
950807002002 1995-08-07 BIENNIAL STATEMENT 1993-05-01
921222002414 1992-12-22 BIENNIAL STATEMENT 1992-05-01
B229374-2 1985-05-22 CERTIFICATE OF INCORPORATION 1985-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9069008305 2021-01-30 0235 PPS 1695 Newbridge Rd, North Bellmore, NY, 11710-1603
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
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 N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-1603
Project Congressional District NY-04
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 24049.34
Forgiveness Paid Date 2022-05-12
6953828105 2020-07-22 0235 PPP 1695 NEWBRIDGE ROAD, NORTH BELLMORE, NY, 11710
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23860
Loan Approval Amount (current) 23860
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 N
Business Age Description Existing or more than 2 years old
Project Address NORTH BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24024.33
Forgiveness Paid Date 2021-04-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State