Search icon

M.S. HI-TECH, INC.

Company Details

Name: M.S. HI-TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1990 (35 years ago)
Entity Number: 1490033
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 517 RTE 111, HAUPPAUGE, NY, United States, 11788
Principal Address: 517 RT 111, HAUPPAGUE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A. MONTENES Chief Executive Officer 517 RT 111, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 517 RTE 111, HAUPPAUGE, NY, United States, 11788

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:
1PG38
UEI Expiration Date:
2020-06-16

Business Information

Activation Date:
2019-06-17
Initial Registration Date:
2002-03-08

History

Start date End date Type Value
2006-10-27 2008-10-22 Address 517 RT 111, HAUPPAGUE, NY, 11720, USA (Type of address: Principal Executive Office)
2000-10-31 2008-10-22 Address 517 RT 111, HAUPPAUGE, NY, 11720, USA (Type of address: Chief Executive Officer)
1993-03-16 2000-10-31 Address 68 SOUTH COLEMAN, CENTEREACH, NY, 11726, USA (Type of address: Chief Executive Officer)
1993-03-16 2006-10-27 Address 68 SOUTH COLEMAN, CENTEREACH, NY, 11726, USA (Type of address: Principal Executive Office)
1990-11-20 1996-12-17 Address 275 MARCUS BOULEVARD SUITE J, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107006635 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121129002112 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101108002926 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081022002840 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061027002307 2006-10-27 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
49700.00
Total Face Value Of Loan:
49700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49700
Current Approval Amount:
49700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50305.93

Date of last update: 15 Mar 2025

Sources: New York Secretary of State