Search icon

MONTAGULAW, P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
371450947
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99770.00
Total Face Value Of Loan:
99770.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99770.00
Total Face Value Of Loan:
99770.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$99,770
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,459.85
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $99,770
Jobs Reported:
4
Initial Approval Amount:
$99,770
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,712.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $76,485
Rent: $13,000
Healthcare: $10285

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State