Search icon

6239, INC.

Company claim

Is this your business?

Get access!

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
2025-05-06 2025-05-06 Address 786 PARK LANE SOUTH, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 53 SOUTH BAY AVENUE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-11 Address 53 SOUTH BAY AVENUE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506001361 2025-05-06 BIENNIAL STATEMENT 2025-05-06
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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
23750.00
Total Face Value Of Loan:
23750.00
Date:
2020-08-03
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:
95100.00
Total Face Value Of Loan:
95100.00
Date:
2020-07-22
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:
23860.00
Total Face Value Of Loan:
23860.00

Paycheck Protection Program

Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23860
Current Approval Amount:
23860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24024.33
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23750
Current Approval Amount:
23750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24049.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State