Search icon

MONTAUK SUN, LTD.

Company Details

Name: MONTAUK SUN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2000 (25 years ago)
Entity Number: 2512666
ZIP code: 11954
County: Westchester
Place of Formation: New York
Address: 6 KETTLE HOLE ROAD, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 KETTLE HOLE ROAD, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
KENNETH GIUSTINO Chief Executive Officer 6 KETTLE HOLE ROAD, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2008-06-30 2017-03-31 Address 17 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2008-06-30 2017-03-31 Address 17 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2008-06-30 2017-03-31 Address 17 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2002-05-23 2008-06-30 Address 17 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2002-05-23 2008-06-30 Address 17 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2002-05-23 2008-06-30 Address 17 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2000-05-22 2002-05-23 Address 17 SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170331002005 2017-03-31 BIENNIAL STATEMENT 2016-05-01
150810000237 2015-08-10 ANNULMENT OF DISSOLUTION 2015-08-10
DP-1818249 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080630002114 2008-06-30 BIENNIAL STATEMENT 2008-05-01
061101000045 2006-11-01 ANNULMENT OF DISSOLUTION 2006-11-01
DP-1714599 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
020523002596 2002-05-23 BIENNIAL STATEMENT 2002-05-01
000522000580 2000-05-22 CERTIFICATE OF INCORPORATION 2000-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7897518410 2021-02-12 0235 PPS 6 Kettle Hole Rd, Montauk, NY, 11954-5084
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5084
Project Congressional District NY-01
Number of Employees 1
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22670.14
Forgiveness Paid Date 2021-11-22
4843247101 2020-04-13 0235 PPP 6 KETTLE HOLE RD, MONTAUK, NY, 11954-5084
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16890
Loan Approval Amount (current) 16890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-5084
Project Congressional District NY-01
Number of Employees 1
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17057.02
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State