Search icon

LEWIS MONTANA, P.C.

Company Details

Name: LEWIS MONTANA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 1982 (43 years ago)
Entity Number: 774169
ZIP code: 10566
County: Westchester
Place of Formation: New York
Principal Address: 1019 PARK ST, PEEKSKILL, NY, United States, 10566
Address: 1019 PARK ST, PO BOX 668, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVINE & MONTANA DOS Process Agent 1019 PARK ST, PO BOX 668, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
LEWIS MONTANA Chief Executive Officer 1019 PARK ST, PO BOX 668, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 1019 PARK ST / POB 668, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 1019 PARK ST, PO BOX 668, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2010-06-11 2024-06-01 Address 1019 PARK ST, PO BOX 668, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2006-05-24 2024-06-01 Address 1019 PARK ST / POB 668, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1998-06-03 2006-05-24 Address 1019 PARK ST, POB 668, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1996-06-18 2010-06-11 Address 1019 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1993-01-07 1998-06-03 Address 1019 PARK STREET, POB 668, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1993-01-07 2006-05-24 Address 1019 PARK STREET, POB 668, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1982-06-04 1996-06-18 Address 24 FRANKLIN AVE, CROTONONHUDSON, NY, 10520, USA (Type of address: Service of Process)
1982-06-04 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240601035666 2024-06-01 BIENNIAL STATEMENT 2024-06-01
230118003446 2023-01-18 BIENNIAL STATEMENT 2022-06-01
200601060202 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006122 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006221 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006333 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006640 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100611002161 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080606002232 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060524002076 2006-05-24 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7599518401 2021-02-12 0202 PPS 1019 Park St, Peekskill, NY, 10566-3801
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56020
Loan Approval Amount (current) 56020
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 Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-3801
Project Congressional District NY-17
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56414.97
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Feb 2025

Sources: New York Secretary of State