Search icon

J.M. MONTESANTO, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: J.M. MONTESANTO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Nov 1988
Business ALEI: 0224825
Annual report due: 09 Nov 2025
Business address: 10 BERNHARD ROAD, NORTH HAVEN, CT, 06473, United States
Mailing address: 10 BERNHARD ROAD, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 400
E-Mail: rdgobears@yahoo.com

Industry & Business Activity

NAICS

811121 Automotive Body, Paint, and Interior Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicle and trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN M. MONTESANTO JR Agent 390 LOMBARD ST, NEW HAVEN, CT, 06513, United States 390 LOMBARD ST, NEW HAVEN, CT, 06513, United States +1 203-494-4512 rdgobears@yahoo.com 15 GREYSTONE ROAD, NORTH BRANFORD, CT, 06571, United States

Officer

Name Role Business address Residence address
JOHN M. MONTESANTO JR. Officer 390 LOMBARD STREET, NEW HAVEN, CT, 06513, United States 15 GREYSTONE RD., NORTH BRANFORD, CT, 06471, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012219051 2025-01-09 - Annual Report Annual Report -
BF-0010272079 2023-12-12 - Annual Report Annual Report 2022
BF-0011387738 2023-12-12 - Annual Report Annual Report -
BF-0010632418 2022-06-08 2022-06-08 Change of Business Address Business Address Change -
BF-0010632412 2022-06-08 2022-06-08 Interim Notice Interim Notice -
BF-0009823930 2021-11-18 - Annual Report Annual Report -
0007047179 2020-12-31 - Annual Report Annual Report 2020
0006670396 2019-10-31 - Annual Report Annual Report 2019
0006271210 2018-11-02 - Annual Report Annual Report 2018
0005956702 2017-10-30 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2592797206 2020-04-16 0156 PPP 390 Lombard st, NewHaven, CT, 06513
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75700
Loan Approval Amount (current) 75700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NewHaven, NEW HAVEN, CT, 06513-0001
Project Congressional District CT-03
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76552.4
Forgiveness Paid Date 2021-06-10
4857148604 2021-03-20 0156 PPS 390 Lombard St, New Haven, CT, 06513-2936
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75700
Loan Approval Amount (current) 75700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06513-2936
Project Congressional District CT-03
Number of Employees 8
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76162.5
Forgiveness Paid Date 2021-11-10

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005228613 Active OFS 2024-07-15 2029-12-26 AMENDMENT

Parties

Name J.M. MONTESANTO, INC.
Role Debtor
Name PATRIOT BANK, N.A.
Role Secured Party
0003393182 Active OFS 2020-08-01 2025-08-01 ORIG FIN STMT

Parties

Name J.M. MONTESANTO, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003347955 Active OFS 2019-12-26 2029-12-26 ORIG FIN STMT

Parties

Name J.M. MONTESANTO, INC.
Role Debtor
Name PATRIOT BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information