Search icon

MONTAUK WATER SPORTS LLC

Company Details

Name: MONTAUK WATER SPORTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2019 (6 years ago)
Entity Number: 5475457
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: PO Box 88, Greenport, NY, United States, 11944

DOS Process Agent

Name Role Address
MONTAUK WATER SPORTS LLC DOS Process Agent PO Box 88, Greenport, NY, United States, 11944

History

Start date End date Type Value
2019-01-15 2023-05-04 Address PO BOX 1210, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504004726 2023-05-04 BIENNIAL STATEMENT 2023-01-01
210114060080 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190329000177 2019-03-29 CERTIFICATE OF PUBLICATION 2019-03-29
190115010100 2019-01-15 ARTICLES OF ORGANIZATION 2019-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2039567702 2020-05-01 0235 PPP 127 Sterling Ave, GREENPORT, NY, 11944
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address GREENPORT, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10098.54
Forgiveness Paid Date 2021-04-29

Date of last update: 06 Mar 2025

Sources: New York Secretary of State