Search icon

MAIL TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAIL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1991 (34 years ago)
Entity Number: 1551312
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: (ATTN CHIEF EXCUTIVE OFFICER), 10 VANTAGE POINT DRIVE SUITE 1, ROCHESTER, NY, United States, 14624
Principal Address: 10 VANTAGE POINT DRIVE, SUITE 1, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent (ATTN CHIEF EXCUTIVE OFFICER), 10 VANTAGE POINT DRIVE SUITE 1, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JAMES P STEWART Chief Executive Officer 10 VANTAGE POINT DRIVE, SUITE 1, ROCHESTER, NY, United States, 14624

Central Index Key

CIK number:
0001658876
Phone:
5856174666

Latest Filings

Form type:
D/A
File number:
021-251727
Filing date:
2015-11-24
File:
Form type:
D
File number:
021-251727
Filing date:
2015-11-23
File:

Form 5500 Series

Employer Identification Number (EIN):
161400649
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1993-09-13 2015-03-27 Address 162 RIDGECREST ROAD, ROCHESTER, NY, 14626, 2331, USA (Type of address: Chief Executive Officer)
1993-09-13 2015-03-27 Address 95 MOUNT READ BOULEVARD, ROCHESTER, NY, 14611, 1930, USA (Type of address: Principal Executive Office)
1993-09-13 2015-03-27 Address GARY A. KLEIN, 95 MOUNT READ BOULEVARD, ROCHESTER, NY, 14611, 1930, USA (Type of address: Service of Process)
1991-05-29 1993-09-13 Address 465 HARVARD STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150327002037 2015-03-27 BIENNIAL STATEMENT 2013-05-01
930913002730 1993-09-13 BIENNIAL STATEMENT 1993-05-01
910529000431 1991-05-29 CERTIFICATE OF INCORPORATION 1991-05-29

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
81165.00
Total Face Value Of Loan:
81165.00
Date:
2020-04-07
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:
81100.00
Total Face Value Of Loan:
81100.00

Trademarks Section

Serial Number:
86525779
Mark:
DOCUSEND
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-02-05
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DOCUSEND

Goods And Services

For:
Internet-based electronic document distribution in the nature of postal services, namely, presorting, stuffing, sealing, postage metering, bundling, and delivering mail printed from a secured access Internet database to the post office
First Use:
2014-05-01
International Classes:
039 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$81,165
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,165
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,859.41
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $81,165
Jobs Reported:
7
Initial Approval Amount:
$81,100
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,138.53
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $81,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State