Search icon

MARINE TEMPERATURE SYSTEMS, INC.

Company Details

Name: MARINE TEMPERATURE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1989 (36 years ago)
Entity Number: 1380470
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 1642 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1642 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
BARRY SEGAL Chief Executive Officer 1642 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3BUU0
UEI Expiration Date:
2020-02-01

Business Information

Doing Business As:
MTS POWER SYSTEMS
Division Name:
MTS POWER SYSTEMS
Activation Date:
2019-02-01
Initial Registration Date:
2002-09-27

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3BUU0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2024-02-01

Contact Information

POC:
BARRY SEGAL
Phone:
+1 631-750-6665
Fax:
+1 631-750-6661

Form 5500 Series

Employer Identification Number (EIN):
112979416
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Permits

Number Date End date Type Address
Q022023121C23 2023-05-01 2023-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 35 STREET, QUEENS, FROM STREET BRADLEY AVENUE TO STREET GALE AVENUE
Q022023121C24 2023-05-01 2023-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 35 STREET, QUEENS, FROM STREET BRADLEY AVENUE TO STREET GALE AVENUE
Q022023087A35 2023-03-28 2023-04-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 35 STREET, QUEENS, FROM STREET BRADLEY AVENUE TO STREET GALE AVENUE
Q022023087A34 2023-03-28 2023-04-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 35 STREET, QUEENS, FROM STREET BRADLEY AVENUE TO STREET GALE AVENUE
Q022023003C47 2023-01-03 2023-03-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 35 STREET, QUEENS, FROM STREET BRADLEY AVENUE TO STREET GALE AVENUE

History

Start date End date Type Value
2003-10-16 2011-08-26 Address 1200 SHAMES DR STE C, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-10-16 2011-08-26 Address 1200 SHAMES DR STE C, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2003-10-16 2011-08-26 Address 1200 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1999-08-25 2003-10-16 Address 300 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1999-08-25 2003-10-16 Address 300 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210730000147 2021-07-30 BIENNIAL STATEMENT 2021-07-30
130808006124 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110826002213 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090730002514 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070808002268 2007-08-08 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
196306.00
Total Face Value Of Loan:
196306.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196306
Current Approval Amount:
196306
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
198240.49

Motor Carrier Census

DBA Name:
MTS POWER SYSTEMS
Carrier Operation:
Interstate
Fax:
(631) 750-6661
Add Date:
2006-12-04
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State