Search icon

MONTAUK HIGHWAY, INC.

Company Details

Name: MONTAUK HIGHWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1998 (27 years ago)
Entity Number: 2263814
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 525 WEST END AVE. APT. 11H, NEW YORK, NY, United States, 10024
Principal Address: 525 WEST END AVE., 11H, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BARBARA ZITWER DOS Process Agent 525 WEST END AVE. APT. 11H, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
BARBARA J. ZITWER Chief Executive Officer 525 WEST END AVE., #11H, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 525 WEST END AVE., #11H, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2000-05-22 2024-01-03 Address 525 WEST END AVE., #11H, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1998-05-28 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-28 2024-01-03 Address 525 WEST END AVE. APT. 11H, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103001055 2024-01-03 BIENNIAL STATEMENT 2024-01-03
120522006163 2012-05-22 BIENNIAL STATEMENT 2012-05-01
100525003216 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080529002437 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060508002430 2006-05-08 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11600
Current Approval Amount:
11600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11673.47

Date of last update: 31 Mar 2025

Sources: New York Secretary of State