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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
56020.00
Total Face Value Of Loan:
56020.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56020
Current Approval Amount:
56020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56414.97

Date of last update: 17 Mar 2025

Sources: New York Secretary of State