Search icon

MAILTECH MAILING SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MAILTECH MAILING SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1992 (33 years ago)
Entity Number: 1637759
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 625 ACORN STREET, SUITE A, DEER PARK, NY, United States, 11729
Principal Address: 625A ACORN STREET, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY FREUND Chief Executive Officer 625A ACORN STREET, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
MAILTECH MAILING SYSTEMS, INC. DOS Process Agent 625 ACORN STREET, SUITE A, DEER PARK, NY, United States, 11729

Links between entities

Type:
Headquarter of
Company Number:
0920718
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113077762
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 625A ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2025-05-13 2025-05-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2025-05-07 2025-05-13 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2020-05-05 2025-05-13 Address 625 ACORN STREET, SUITE A, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2012-05-07 2025-05-13 Address 625A ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250513000996 2025-05-13 BIENNIAL STATEMENT 2025-05-13
200505060404 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180502006478 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006570 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140508006375 2014-05-08 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
81667.00
Total Face Value Of Loan:
81667.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81667
Current Approval Amount:
81667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82729.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State