Search icon

MONTE & MONTE REAL ESTATE, LLC

Company Details

Name: MONTE & MONTE REAL ESTATE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2002 (23 years ago)
Entity Number: 2805962
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 1871, 74 N. FARRAGUT ROAD, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 1871, 74 N. FARRAGUT ROAD, MONTAUK, NY, United States, 11954

Licenses

Number Type End date
49DA0961112 LIMITED LIABILITY BROKER 2024-09-11
109939437 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2002-08-28 2008-09-10 Address P.O. BOX 1871, 74 N. FARAGUT ROAD, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080910002109 2008-09-10 BIENNIAL STATEMENT 2008-08-01
061005002076 2006-10-05 BIENNIAL STATEMENT 2006-08-01
040910002094 2004-09-10 BIENNIAL STATEMENT 2004-08-01
030127000682 2003-01-27 AFFIDAVIT OF PUBLICATION 2003-01-27
030127000679 2003-01-27 AFFIDAVIT OF PUBLICATION 2003-01-27
021231000511 2002-12-31 CERTIFICATE OF AMENDMENT 2002-12-31
020828000407 2002-08-28 ARTICLES OF ORGANIZATION 2002-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6149597307 2020-04-30 0235 PPP 74 NORTH FARRAGUT ROAD, MONTAUK, NY, 11954
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21064.29
Forgiveness Paid Date 2021-06-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State