Name: | MONTAUKET HOTEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1960 (65 years ago) |
Entity Number: | 127790 |
ZIP code: | 11954 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 607, MONTAUK, NY, United States, 11954 |
Principal Address: | 88 FIRESTONE RD, MONTAUK, NY, United States, 11954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARILYN FISCHER | Chief Executive Officer | PO BOX 607, MONTAUK, NY, United States, 11954 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 607, MONTAUK, NY, United States, 11954 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-23-120712 | Alcohol sale | 2023-02-21 | 2023-02-21 | 2025-02-28 | 88 FIRESTONE RD, MONTAUK, New York, 11954 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-19 | 2024-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-19 | 2024-04-19 | Address | PO BOX 607, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
2002-08-07 | 2024-04-19 | Address | PO BOX 607, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2002-08-07 | Address | TUTHILL ROAD, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2024-04-19 | Address | PO BOX 607, MONTAUK, NY, 11954, USA (Type of address: Service of Process) |
1960-04-05 | 1995-07-07 | Address | TOWN DOCK RD., NEW ROCHELLE, NY, USA (Type of address: Service of Process) |
1960-04-05 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419001988 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220601002502 | 2022-06-01 | BIENNIAL STATEMENT | 2022-04-01 |
060628002734 | 2006-06-28 | BIENNIAL STATEMENT | 2006-04-01 |
040720002431 | 2004-07-20 | BIENNIAL STATEMENT | 2004-04-01 |
020807002316 | 2002-08-07 | BIENNIAL STATEMENT | 2002-04-01 |
000413002118 | 2000-04-13 | BIENNIAL STATEMENT | 2000-04-01 |
980415002435 | 1998-04-15 | BIENNIAL STATEMENT | 1998-04-01 |
960502002125 | 1996-05-02 | BIENNIAL STATEMENT | 1996-04-01 |
950707002114 | 1995-07-07 | BIENNIAL STATEMENT | 1993-04-01 |
C195907-2 | 1993-01-27 | ASSUMED NAME CORP INITIAL FILING | 1993-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9676157005 | 2020-04-09 | 0235 | PPP | 88 FIRESTONE RD, MONTAUK, NY, 11954-5082 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3486728509 | 2021-02-24 | 0235 | PPS | 88 Firestone Rd, Montauk, NY, 11954-5082 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State