Search icon

MONTREAL POUTINE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MONTREAL POUTINE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Aug 2011 (14 years ago)
Entity Number: 4131537
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 74 west avenue, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role Address
JEAN-PIERRE LAREAU Agent 74 WEST AVENUE, SARATOGA SPRINGS, NY, 12866

DOS Process Agent

Name Role Address
MONTREAL POUTINE LLC DOS Process Agent 74 west avenue, SARATOGA SPRINGS, NY, United States, 12866

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YARWS82G7MP8
CAGE Code:
8XZB4
UEI Expiration Date:
2022-06-23

Business Information

Activation Date:
2021-03-31
Initial Registration Date:
2021-03-25

History

Start date End date Type Value
2022-04-01 2023-11-09 Address 74 WEST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
2022-04-01 2023-11-09 Address 74 west avenue, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2013-10-15 2022-04-01 Address 74 WEST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2012-04-16 2022-04-01 Address 74 WEST AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Registered Agent)
2011-08-17 2013-10-15 Address 3 CHERYL COURT, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109001328 2023-11-09 BIENNIAL STATEMENT 2023-08-01
210813000747 2021-08-13 BIENNIAL STATEMENT 2021-08-13
220401000080 2021-07-20 CERTIFICATE OF CHANGE BY ENTITY 2021-07-20
201015060523 2020-10-15 BIENNIAL STATEMENT 2019-08-01
190109060269 2019-01-09 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
244267.78
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-15
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:
44909.87
Total Face Value Of Loan:
44909.87
Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-15
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:
54752.35
Total Face Value Of Loan:
54752.35

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54752.35
Current Approval Amount:
54752.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55277.37
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44909.87
Current Approval Amount:
44909.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45397.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State