Search icon

MTC SECURITY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MTC SECURITY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1992 (33 years ago)
Entity Number: 1620506
ZIP code: 11942
County: Suffolk
Place of Formation: New York
Address: PO 333, EAST QUOGUE, NY, United States, 11942
Principal Address: 22 OLD COUNTRY RD, PO BOX 553, QUOGUE, NY, United States, 11959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER MARSH BRIGUGLIO Chief Executive Officer 22 OLD COUNTRY RD, PO BOX 553, QUOGUE, NY, United States, 11959

DOS Process Agent

Name Role Address
MTC SECURITY CO., INC. DOS Process Agent PO 333, EAST QUOGUE, NY, United States, 11942

Form 5500 Series

Employer Identification Number (EIN):
113104151
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-11 2020-03-04 Address 22 OLD COUNTRY RD, PO BOX 553, QUOGUE, NY, 11959, USA (Type of address: Service of Process)
2012-04-11 2013-05-16 Address 22 OLD COUNTRY RD, PO BOX 553, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2008-03-17 2012-04-11 Address 22 OLD COUNTRY RD, PO 553, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2008-03-17 2012-04-11 Address 22 OLD COUNTRY RD, PO 553, QUOGUE, NY, 11959, USA (Type of address: Principal Executive Office)
2008-03-17 2012-04-11 Address 22 OLD COUNTRY RD, PO 553, QUOGUE, NY, 11959, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060200 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160301006676 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140320006186 2014-03-20 BIENNIAL STATEMENT 2014-03-01
130516002215 2013-05-16 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
120411002877 2012-04-11 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
169435.00
Total Face Value Of Loan:
169435.00
Date:
2020-04-11
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:
159000.00
Total Face Value Of Loan:
159000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-25
Type:
Prog Related
Address:
28 DUNE RD., QUOGUE, NY, 11959
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169435
Current Approval Amount:
169435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
170117.38
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159000
Current Approval Amount:
159000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
159871.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State