Search icon

M.T.S. EXPRESS, INC.

Company Details

Name: M.T.S. EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1991 (34 years ago)
Entity Number: 1506609
ZIP code: 10029
County: New York
Place of Formation: New York
Address: C/O PATRICK MARTIN, 2157 FIRST AVENUE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PATRICK MARTIN, 2157 FIRST AVENUE, NEW YORK, NY, United States, 10029

Chief Executive Officer

Name Role Address
PATRICK MARTIN Chief Executive Officer 2157 FIRST AVENUE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
1991-02-04 1993-03-24 Address 2157 FIRST AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990311002878 1999-03-11 BIENNIAL STATEMENT 1999-02-01
970331002032 1997-03-31 BIENNIAL STATEMENT 1997-02-01
940223002142 1994-02-23 BIENNIAL STATEMENT 1994-02-01
930324002253 1993-03-24 BIENNIAL STATEMENT 1993-02-01
910204000418 1991-02-04 CERTIFICATE OF INCORPORATION 1991-02-04

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
18370.00
Total Face Value Of Loan:
18370.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
18370
Current Approval Amount:
18370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
457.57

Date of last update: 15 Mar 2025

Sources: New York Secretary of State