Search icon

MONTAUK SEAFOOD CO. INC.

Company Details

Name: MONTAUK SEAFOOD CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1959 (66 years ago)
Entity Number: 119341
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 800 food center drive, unit 81, BRONX, NY, United States, 10474
Principal Address: 96 SOUTH STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C SCHNEIDER Chief Executive Officer 28 SPENCER DRIVE, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 food center drive, unit 81, BRONX, NY, United States, 10474

History

Start date End date Type Value
2001-05-15 2023-01-06 Address 28 SPENCER DRIVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1999-06-07 2001-05-15 Address 243 ROBERT DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1992-12-02 1999-06-07 Address 243 ROBERT DRIVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1992-12-02 2023-01-06 Address 96 SOUTH STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1959-05-04 2023-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-05-04 1992-12-02 Address 96 FULTON MARKET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106003380 2023-01-05 CERTIFICATE OF CHANGE BY ENTITY 2023-01-05
050620002720 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030519002550 2003-05-19 BIENNIAL STATEMENT 2003-05-01
010515002988 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990607002573 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970512002824 1997-05-12 BIENNIAL STATEMENT 1997-05-01
000044003245 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921202002186 1992-12-02 BIENNIAL STATEMENT 1992-05-01
B410928-2 1986-10-09 ASSUMED NAME CORP INITIAL FILING 1986-10-09
158701 1959-05-04 CERTIFICATE OF INCORPORATION 1959-05-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
342268 CNV_SI INVOICED 2012-11-01 80 SI - Certificate of Inspection fee (scales)
310409 CNV_SI INVOICED 2009-08-17 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2844717702 2020-05-01 0202 PPP 800 Food Center Drive, Bronx, NY, 10474
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195100
Loan Approval Amount (current) 195100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0001
Project Congressional District NY-14
Number of Employees 12
NAICS code 424460
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 Unanswered
Veteran Unanswered
Forgiveness Amount 197681.17
Forgiveness Paid Date 2021-08-31
8250988502 2021-03-09 0202 PPS 800 Food Center Dr Unit 81, Bronx, NY, 10474-0042
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126020
Loan Approval Amount (current) 126020
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10474-0042
Project Congressional District NY-14
Number of Employees 10
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127385.36
Forgiveness Paid Date 2022-04-13

Date of last update: 02 Mar 2025

Sources: New York Secretary of State