Search icon

MONTAUK LIGHTHOUSE LAUNDROMAT, INC.

Company Details

Name: MONTAUK LIGHTHOUSE LAUNDROMAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1984 (41 years ago)
Entity Number: 914928
ZIP code: 11954
County: Suffolk
Place of Formation: New York
Address: 45 SOUTH ELMWOOD, PO BOX 571, MONTAUK, NY, United States, 11954
Principal Address: 45 SOUTH ELMWOOD AVE, MONTAUK, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAN A LYCKE Chief Executive Officer 45 SOUTH ELMWOOD AVE, MONTAUK, NY, United States, 11954

DOS Process Agent

Name Role Address
JOAN A LYCKE DOS Process Agent 45 SOUTH ELMWOOD, PO BOX 571, MONTAUK, NY, United States, 11954

History

Start date End date Type Value
1992-12-07 1996-05-09 Address SOUTH ELMWOOD AVENUE, P.O. BOX 571, MONTAUK, NY, 11954, USA (Type of address: Chief Executive Officer)
1992-12-07 1996-05-09 Address SOUTH ELMWOOD AVENUE, MONTAUK, NY, 11954, USA (Type of address: Principal Executive Office)
1992-12-07 1996-05-09 Address P.O. BOX 571, SOUTH ELMWOOD AVENUE, MONTAUK, NY, 11954, USA (Type of address: Service of Process)
1984-05-08 1992-12-07 Address P.O. BOX 571, GRAVESEND AVE., MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980603002533 1998-06-03 BIENNIAL STATEMENT 1998-05-01
960509002180 1996-05-09 BIENNIAL STATEMENT 1996-05-01
930920002375 1993-09-20 BIENNIAL STATEMENT 1993-05-01
921207003112 1992-12-07 BIENNIAL STATEMENT 1992-05-01
B098972-4 1984-05-08 CERTIFICATE OF INCORPORATION 1984-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2877937302 2020-04-29 0235 PPP 45 ELMWOOD AVE, MONTAUK, NY, 11954
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONTAUK, SUFFOLK, NY, 11954-0003
Project Congressional District NY-01
Number of Employees 2
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7997.4
Forgiveness Paid Date 2021-07-29
2044708403 2021-02-03 0235 PPS 45 S Elmwood Ave, Montauk, NY, 11954-5342
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8172
Loan Approval Amount (current) 8172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Montauk, SUFFOLK, NY, 11954-5342
Project Congressional District NY-01
Number of Employees 1
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8211.4
Forgiveness Paid Date 2021-08-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State