Search icon

MTT, INC.

Headquarter

Company Details

Name: MTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1985 (40 years ago)
Entity Number: 1010218
ZIP code: 10019
County: New York
Place of Formation: New York
Address: C/O SKP LLP, 1675 BROADWAY - 20TH FLOOR, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 200

Type PAR VALUE

Agent

Name Role Address
ELLIS J. FREEDMAN Agent 415 MADISON AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
MICHAEL TILSON THOMAS DOS Process Agent C/O SKP LLP, 1675 BROADWAY - 20TH FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MICHAEL TILSON THOMAS Chief Executive Officer C/O SKP LLP, 1675 BROADWAY - 20TH FLOOR, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
F03000005985
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133277730
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-12 2019-07-09 Address C/O SKP LLP, 1745 BROADWAY - 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2013-07-12 2019-07-09 Address C/O SKP LLP, 1745 BROADWAY - 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-07-12 2019-07-09 Address C/O SKP LLP, 1745 BROADWAY - 18TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-11-06 2013-07-12 Address C/O SKP LLP, 888 7TH AVE, 35TH FL, NEW YORK, NY, 10106, 0002, USA (Type of address: Chief Executive Officer)
2003-11-06 2013-07-12 Address C/O SKP LLP, 888 7TH AVE, 35TH FL, NEW YORK, NY, 10106, 0002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190709060101 2019-07-09 BIENNIAL STATEMENT 2019-07-01
171003006989 2017-10-03 BIENNIAL STATEMENT 2017-07-01
150708006310 2015-07-08 BIENNIAL STATEMENT 2015-07-01
130712006130 2013-07-12 BIENNIAL STATEMENT 2013-07-01
110803002815 2011-08-03 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
104159.00
Total Face Value Of Loan:
104159.00
Date:
2020-04-08
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:
104167.00
Total Face Value Of Loan:
104167.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104167
Current Approval Amount:
104167
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105231.5
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104159
Current Approval Amount:
104159
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105229.13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State