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

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

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)

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
126020.00
Total Face Value Of Loan:
126020.00
Date:
2020-05-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
195100.00
Total Face Value Of Loan:
195100.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195100
Current Approval Amount:
195100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197681.17
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126020
Current Approval Amount:
126020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127385.36

Date of last update: 18 Mar 2025

Sources: New York Secretary of State