Search icon

MONTAUK DENTAL, P.C.

Company Details

Name: MONTAUK DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 2017 (8 years ago)
Entity Number: 5093704
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 15 S Embassy St, MONTAUK, NY, United States, 11954
Principal Address: 15 S Embassy St, Montauk, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONTAUK DENTAL, P.C. DOS Process Agent 15 S Embassy St, MONTAUK, NY, United States, 11954

Chief Executive Officer

Name Role Address
KATHRYN MIRRAS Chief Executive Officer 15 S EMBASSY ST, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 15 S EMBASSY ST, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address 15 S EMBASSY ST, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2025-03-03 Address 15 S EMBASSY ST, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-03-03 Address 15 S Embassy St, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
2017-03-01 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-01 2024-11-26 Address PO BOX 387, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004951 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241126001081 2024-11-26 BIENNIAL STATEMENT 2024-11-26
211122003003 2021-11-22 BIENNIAL STATEMENT 2021-11-22
170301000146 2017-03-01 CERTIFICATE OF INCORPORATION 2017-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9434438500 2021-03-12 0235 PPS 15 S Embassy St, Montauk, NY, 11954-5186
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108607
Loan Approval Amount (current) 108607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5186
Project Congressional District NY-01
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109434.83
Forgiveness Paid Date 2021-12-22
5526277307 2020-04-30 0235 PPP 15 S EMBASSY ST, MONTAUK, NY, 11954-5186
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99275
Loan Approval Amount (current) 99275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MONTAUK, SUFFOLK, NY, 11954-5186
Project Congressional District NY-01
Number of Employees 7
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100447.88
Forgiveness Paid Date 2021-07-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State