Search icon

195 MONTAUK CORP.

Company Details

Name: 195 MONTAUK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2016 (9 years ago)
Entity Number: 4886238
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Principal Address: 195 E MONTAUK HWY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER GLYKOS Chief Executive Officer 195 E MONTAUK HWY, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 195 E MONTAUK HWY, LINDENHURST, NY, United States, 11757

Licenses

Number Type Date Last renew date End date Address Description
0340-22-111704 Alcohol sale 2022-10-05 2022-10-05 2024-09-30 195 MONTAUK HWY, LINDENHURST, New York, 11757 Restaurant

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 195 E MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-11-20 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-19 2024-12-02 Address 235 W. END AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2018-08-28 2019-08-19 Address 195 E MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2018-08-28 2024-12-02 Address 195 E MONTAUK HWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2016-01-27 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-27 2018-08-28 Address 265 LAUREL LANE, LAUREL HOLLOW, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006111 2024-12-02 BIENNIAL STATEMENT 2024-12-02
190819000213 2019-08-19 CERTIFICATE OF CHANGE 2019-08-19
180828006272 2018-08-28 BIENNIAL STATEMENT 2018-01-01
160127000298 2016-01-27 CERTIFICATE OF INCORPORATION 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7691727107 2020-04-14 0235 PPP 195 EAST MONTAUK HWY, LINDENHURST, NY, 11757-5952
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156060
Loan Approval Amount (current) 156060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 443431
Servicing Lender Name Spring Bank
Servicing Lender Address 69 E 167th St, NEW YORK CITY, NY, 10452-8206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-5952
Project Congressional District NY-02
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 443431
Originating Lender Name Spring Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158300.42
Forgiveness Paid Date 2021-10-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State