Search icon

A. MONTANO CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A. MONTANO CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1987 (38 years ago)
Entity Number: 1176559
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 210 LIGHTHOUSE DRIVE, SAUGERTIES, NY, United States, 12477
Principal Address: 571 ROUTE 212, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A. MONTANO CO., INC. DOS Process Agent 210 LIGHTHOUSE DRIVE, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
ANTHONY MONTANO Chief Executive Officer 571 ROUTE 212, SAUGERTIES, NY, United States, 12477

Form 5500 Series

Employer Identification Number (EIN):
141698703
Plan Year:
2024
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 571 ROUTE 212, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-06-05 Address 571 ROUTE 212, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2023-06-21 2023-06-21 Address 571 ROUTE 212, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-06-05 Address 210 LIGHTHOUSE DRIVE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250605003850 2025-06-05 BIENNIAL STATEMENT 2025-06-05
230621003617 2023-06-21 BIENNIAL STATEMENT 2023-06-01
210602061338 2021-06-02 BIENNIAL STATEMENT 2021-06-01
200629060363 2020-06-29 BIENNIAL STATEMENT 2019-06-01
150602006402 2015-06-02 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
508143.00
Total Face Value Of Loan:
508143.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$508,143
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$508,143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$511,177.94
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $508,143

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 247-9321
Add Date:
1992-04-21
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
15
Drivers:
8
Inspections:
21
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
HFGL LTD.
Party Role:
Plaintiff
Party Name:
A. MONTANO CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State