Search icon

MONTAGE, INC.

Company Details

Name: MONTAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1997 (28 years ago)
Entity Number: 2133583
ZIP code: 11724
County: Suffolk
Place of Formation: New York
Address: 65 MAIN ST, COLD SPRING HARBOR, NY, United States, 11724
Principal Address: WHIMSEY AT THE BEAUTY TREE, 65 MAIN ST, COLD SPRING HARBOR, NY, United States, 11724

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 MAIN ST, COLD SPRING HARBOR, NY, United States, 11724

Chief Executive Officer

Name Role Address
LINA AGOSTI Chief Executive Officer 65 MAIN ST, COLD SPRING HARBOR, NY, United States, 11724

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 65 MAIN ST, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 65 MAIN ST, COLD SPRING HORBOR, NY, 11724, 1401, USA (Type of address: Chief Executive Officer)
2011-06-03 2024-05-10 Address 65 MAIN ST, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
2011-06-03 2024-05-10 Address 65 MAIN ST, COLD SPRING HORBOR, NY, 11724, 1401, USA (Type of address: Chief Executive Officer)
2005-06-02 2011-06-03 Address WHIMSEY AT THE BEAUTY TREE, 65 MAIN ST, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office)
1999-05-06 2005-06-02 Address THE BEAUTY TREE, 65 MAIN ST, COLD SPRING HARBOR, NY, 11724, 1401, USA (Type of address: Principal Executive Office)
1999-05-06 2011-06-03 Address 65 MAIN ST, COLD SPRING HARBOR, NY, 11724, 1401, USA (Type of address: Chief Executive Officer)
1997-04-15 2011-06-03 Address 65 MAIN STREET, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
1997-04-15 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240510003295 2024-05-10 BIENNIAL STATEMENT 2024-05-10
130503002380 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110603002640 2011-06-03 BIENNIAL STATEMENT 2011-04-01
090414003354 2009-04-14 BIENNIAL STATEMENT 2009-04-01
050602002813 2005-06-02 BIENNIAL STATEMENT 2005-04-01
030506002514 2003-05-06 BIENNIAL STATEMENT 2003-04-01
010419002571 2001-04-19 BIENNIAL STATEMENT 2001-04-01
990506002417 1999-05-06 BIENNIAL STATEMENT 1999-04-01
970415000392 1997-04-15 CERTIFICATE OF INCORPORATION 1997-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7818797202 2020-04-28 0235 PPP 65 MAIN ST, COLD SPRING HARBOR, NY, 11724-1434
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2915
Loan Approval Amount (current) 2915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COLD SPRING HARBOR, SUFFOLK, NY, 11724-1434
Project Congressional District NY-01
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2947.79
Forgiveness Paid Date 2021-06-15
5741398307 2021-01-25 0235 PPS 65 Main St, Cold Spring Harbor, NY, 11724-1434
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2915
Loan Approval Amount (current) 2915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring Harbor, SUFFOLK, NY, 11724-1434
Project Congressional District NY-01
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2938.16
Forgiveness Paid Date 2021-11-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0307791 Marine Contract Actions 2003-10-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 42
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-10-03
Termination Date 2004-03-23
Section 1333
Status Terminated

Parties

Name MONTAGE, INC.
Role Plaintiff
Name K-LINE AMERICA,
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State