Search icon

MTIL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MTIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1986 (39 years ago)
Date of dissolution: 03 Aug 2022
Entity Number: 1118832
ZIP code: 11772
County: Nassau
Place of Formation: New York
Address: 84 DURKEE LN, EAST PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL JAYCOX Chief Executive Officer 84 DURKEE LN, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 DURKEE LN, EAST PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2006-10-10 2024-12-05 Address 84 DURKEE LN, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2006-10-10 2024-12-05 Address 84 DURKEE LN, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2004-05-19 2006-10-10 Address 102 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2000-11-21 2006-10-10 Address PO BOX 85, BETHPAGE, NY, 11714, 0085, USA (Type of address: Chief Executive Officer)
2000-11-21 2006-10-10 Address 3A COMMERCIAL ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241205000421 2022-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-03
061010003097 2006-10-10 BIENNIAL STATEMENT 2006-10-01
050121002344 2005-01-21 BIENNIAL STATEMENT 2004-10-01
040519000443 2004-05-19 CERTIFICATE OF CHANGE 2004-05-19
021219002015 2002-12-19 BIENNIAL STATEMENT 2002-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
18000.00
Total Face Value Of Loan:
18000.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18000
Current Approval Amount:
18000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18119.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State