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 (34 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

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
041214002898 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021031002428 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001031002094 2000-10-31 BIENNIAL STATEMENT 2000-11-01
981028002007 1998-10-28 BIENNIAL STATEMENT 1998-11-01
961217002831 1996-12-17 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3659187200 2020-04-27 0235 PPP 517 Route 111, Hauppauge, NY, 11788
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49700
Loan Approval Amount (current) 49700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50305.93
Forgiveness Paid Date 2021-07-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State