Search icon

MONTAGULAW, P.C.

Company Details

Name: MONTAGULAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 2002 (23 years ago)
Entity Number: 2791949
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1120 AVE OF AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONTAGULAW, P. C. 401(K) PLAN 2019 371450947 2020-03-17 MONTAGULAW, P.C. 4
Three-digit plan number (PN) 002
Effective date of plan 2016-09-01
Business code 541110
Sponsor’s telephone number 2129961287
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS,, 4TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-03-17
Name of individual signing ALEXANDRE MONTAGU
MONTAGULAW, P. C. 401(K) PLAN 2019 371450947 2020-03-23 MONTAGULAW, P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-09-01
Business code 541110
Sponsor’s telephone number 2129961287
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS,, 4TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-03-23
Name of individual signing ALEXANDRE MONTAGU
MONTAGULAW, P. C. 401(K) PLAN 2019 371450947 2020-03-17 MONTAGULAW, P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-09-01
Business code 541110
Sponsor’s telephone number 2129961287
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS,, 4TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-03-17
Name of individual signing ALEXANDRE MONTAGU
MONTAGULAW, P. C. 401(K) PLAN 2018 371450947 2019-04-12 MONTAGULAW, P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-09-01
Business code 541110
Sponsor’s telephone number 2129961287
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS 4TH FLO, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing ALEXANDRE MONTAGU
MONTAGULAW, P. C. 401(K) PLAN 2017 371450947 2018-04-13 MONTAGULAW, P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-09-01
Business code 541110
Sponsor’s telephone number 2129961287
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS 4TH FLO, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2018-04-13
Name of individual signing ALEXANDRE MONTAGU
Role Employer/plan sponsor
Date 2018-04-13
Name of individual signing ALEXANDRE MONTAGU
MONTAGULAW, P. C. 401(K) PLAN 2016 371450947 2017-04-05 MONTAGULAW, P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-09-01
Business code 541110
Sponsor’s telephone number 2129961287
Plan sponsor’s address 1120 AVENUE OF THE AMERICAS 4TH FLO, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-04-05
Name of individual signing ALEXANDRE MONTAGU

Chief Executive Officer

Name Role Address
ALEXANDRE A MONTAGU Chief Executive Officer 1120 AVE OF AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 AVE OF AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-09-03 2010-07-22 Address 1060 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2004-09-03 2010-07-22 Address 1060 PARK AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2002-07-22 2010-07-22 Address 1060 PARK AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121203006293 2012-12-03 BIENNIAL STATEMENT 2012-07-01
100722002479 2010-07-22 BIENNIAL STATEMENT 2010-07-01
090217000509 2009-02-17 CERTIFICATE OF AMENDMENT 2009-02-17
060620002613 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040903002397 2004-09-03 BIENNIAL STATEMENT 2004-07-01
020722000276 2002-07-22 CERTIFICATE OF INCORPORATION 2002-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8280878407 2021-02-13 0202 PPS 1120 Avenue of the Americas Fl 4, New York, NY, 10036-6700
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) 99770
Loan Approval Amount (current) 99770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-6700
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100459.85
Forgiveness Paid Date 2021-11-01
2267047701 2020-05-01 0202 PPP 1060 PARK AVE, NEW YORK, NY, 10128
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99770
Loan Approval Amount (current) 99770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100712.44
Forgiveness Paid Date 2021-04-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State