Search icon

MONTAUKET HOTEL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARILYN FISCHER Chief Executive Officer PO BOX 607, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 607, MONTAUK, NY, United States, 11954

Licenses

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

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50700
Loan Approval Amount (current) 50700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5082
Project Congressional District NY-01
Number of Employees 6
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51321.08
Forgiveness Paid Date 2021-07-06
3486728509 2021-02-24 0235 PPS 88 Firestone Rd, Montauk, NY, 11954-5082
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70994
Loan Approval Amount (current) 70994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5082
Project Congressional District NY-01
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71738.95
Forgiveness Paid Date 2022-03-17

Date of last update: 02 Mar 2025

Sources: New York Secretary of State