Search icon

M.S. HI-TECH, INC.

Company claim

Is this your business?

Get access!

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

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

Business Information

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

Commercial and government entity program

CAGE number:
1PG38
Status:
Proposed Debarment
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2028-11-17
SAM Expiration:
2023-12-07

Contact Information

POC:
MICHAEL MONTENES
Corporate URL:
http://www.mshi-tech.com

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 / Contracts

Procurement Instrument Identifier:
W25G1V14P2408
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2900.00
Base And Exercised Options Value:
2900.00
Base And All Options Value:
2900.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-24
Description:
FSC: 6135 NAME: BATTERY,STORAG PART NUMBER: NPX-35TFR
Naics Code:
335911: STORAGE BATTERY MANUFACTURING
Product Or Service Code:
6135: BATTERIES, NONRECHARGEABLE
Procurement Instrument Identifier:
W25G1V14P2374
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1135.20
Base And Exercised Options Value:
1135.20
Base And All Options Value:
1135.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-22
Description:
SIMPLE GREEN 2 PART NUMBER: 3U498
Naics Code:
325612: POLISH AND OTHER SANITATION GOOD MANUFACTURING
Product Or Service Code:
7930: CLEANING AND POLISHING COMPOUNDS AND PREPARATIONS
Procurement Instrument Identifier:
W25G1V14P2273
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1969.00
Base And Exercised Options Value:
1969.00
Base And All Options Value:
1969.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-15
Description:
ADHESIVE
Naics Code:
325520: ADHESIVE MANUFACTURING
Product Or Service Code:
8040: ADHESIVES

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
Date:
2007-10-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-40000.00
Total Face Value Of Loan:
870000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$49,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,305.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $49,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State