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
2024-12-27 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-12-27 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)
2024-04-19 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-07 2024-04-19 Address PO BOX 607, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
70994.00
Total Face Value Of Loan:
70994.00
Date:
2020-04-09
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:
50700.00
Total Face Value Of Loan:
50700.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70994
Current Approval Amount:
70994
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71738.95
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50700
Current Approval Amount:
50700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51321.08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State