Search icon

MONTAGE RESTAURANT, INC.

Company claim

Is this your business?

Get access!

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

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:
27530.44
Total Face Value Of Loan:
27530.44
Date:
2020-04-29
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:
19660.00
Total Face Value Of Loan:
19660.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$27,530.44
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,530.44
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,802.69
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $27,528.44
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$19,660
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,858.78
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $19,660

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State