Search icon

MONTAGE RESTAURANT, INC.

Company Details

Name: MONTAGE RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1990 (35 years ago)
Date of dissolution: 27 Jun 2023
Entity Number: 1416295
ZIP code: 14891
County: Schuyler
Place of Formation: New York
Principal Address: 3380 ROUTE 14, WATKINS GLEN, NY, United States, 14891
Address: 3303 NORTH SUMMIT AVENUE, WATKINS GLEN, NY, United States, 14891

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA FRANZESE Chief Executive Officer 3380 ROUTE 14, WATKINS GLEN, NY, United States, 14891

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3303 NORTH SUMMIT AVENUE, WATKINS GLEN, NY, United States, 14891

History

Start date End date Type Value
2023-06-27 2023-06-27 Address 3380 ROUTE 14, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer)
1993-03-09 2023-06-27 Address 3380 ROUTE 14, WATKINS GLEN, NY, 14891, USA (Type of address: Chief Executive Officer)
1993-03-09 2023-06-27 Address 3303 NORTH SUMMIT AVENUE, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)
1990-01-22 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1990-01-22 1993-03-09 Address NORTH SUMMIT AVENUE, BOX 81, WATKINS GLEN, NY, 14891, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230627004841 2023-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-27
220415002006 2022-04-15 BIENNIAL STATEMENT 2022-01-01
060216002649 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040121002446 2004-01-21 BIENNIAL STATEMENT 2004-01-01
020102002201 2002-01-02 BIENNIAL STATEMENT 2002-01-01
930309002008 1993-03-09 BIENNIAL STATEMENT 1993-01-01
C099176-3 1990-01-22 CERTIFICATE OF INCORPORATION 1990-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8411978501 2021-03-09 0206 PPS 3380 State Route 14, Watkins Glen, NY, 14891-9717
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27530.44
Loan Approval Amount (current) 27530.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Watkins Glen, SCHUYLER, NY, 14891-9717
Project Congressional District NY-23
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27802.69
Forgiveness Paid Date 2022-03-08
3516477305 2020-04-29 0206 PPP 3380 STATE ROUTE 14, WATKINS GLEN, NY, 14891-9717
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19660
Loan Approval Amount (current) 19660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATKINS GLEN, SCHUYLER, NY, 14891-9717
Project Congressional District NY-23
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19858.78
Forgiveness Paid Date 2021-05-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State