Search icon

MONTAUK BEACH STORE, LLC

Company Details

Name: MONTAUK BEACH STORE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2011 (14 years ago)
Entity Number: 4097289
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 38 Maple Lane, East Hampton, NY, United States, 11937

DOS Process Agent

Name Role Address
C/O GABRIELLE LONG DOS Process Agent 38 Maple Lane, East Hampton, NY, United States, 11937

History

Start date End date Type Value
2011-05-20 2024-03-18 Address 54 SURFSIDE AVENUE, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318000504 2024-03-18 BIENNIAL STATEMENT 2024-03-18
111006000161 2011-10-06 CERTIFICATE OF PUBLICATION 2011-10-06
110520000688 2011-05-20 ARTICLES OF ORGANIZATION 2011-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5330577301 2020-04-30 0235 PPP 484 WEST LAKE DRIVE, MONTAUK, NY, 11954
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16730
Loan Approval Amount (current) 16730
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 4
NAICS code 448210
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 16944.97
Forgiveness Paid Date 2021-08-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State