Search icon

MONTAUK INLET SEAFOOD, INC.

Company Details

Name: MONTAUK INLET SEAFOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1998 (26 years ago)
Entity Number: 2327105
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: THE PLAZA P.O. BOX 5030, MONTAUK, NY, United States, 11954
Principal Address: 541 EAST LAKE DRIVE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GEORGE F. BIONDO, ESQ. DOS Process Agent THE PLAZA P.O. BOX 5030, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
CHARLES WEIMAR Chief Executive Officer P.O. BOX 2148, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2024-05-04 2024-05-04 Address P.O. BOX 2148, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-05-04 2024-05-04 Address PO BOX 2148, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2005-01-13 2024-05-04 Address PO BOX 2148, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2001-01-03 2013-02-25 Address EAST LAKE DR, PO BOX 2148, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
2001-01-03 2005-01-13 Address PO BOX 2148, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1998-12-21 2024-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-21 2024-05-04 Address THE PLAZA P.O. BOX 5030, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240504000346 2024-05-04 BIENNIAL STATEMENT 2024-05-04
201208060651 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181213006505 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161212006230 2016-12-12 BIENNIAL STATEMENT 2016-12-01
141218006330 2014-12-18 BIENNIAL STATEMENT 2014-12-01
130225006194 2013-02-25 BIENNIAL STATEMENT 2012-12-01
101221002469 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081208002719 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061218002736 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050113002785 2005-01-13 BIENNIAL STATEMENT 2004-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-02 INLET SEAFOOD 540 EAST LAKE DR, MONTAUK, Suffolk, NY, 11954 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5440107900 2020-06-15 0235 PPP 541 E LAKE DR, MONTAUK, NY, 11954-5226
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51207.5
Loan Approval Amount (current) 51207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MONTAUK, SUFFOLK, NY, 11954-5226
Project Congressional District NY-01
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51668.37
Forgiveness Paid Date 2021-05-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State