Name: | MTI RESIDENTIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1993 (32 years ago) |
Date of dissolution: | 03 May 2013 |
Entity Number: | 1720870 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | C/O JESSICA KATZ, 49 WETS 37TH ST., 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MTI RESIDENTIAL SERVICES, INC. 401K PROFIT SHARING PLAN & TRUST | 2017 | 113163261 | 2018-07-25 | MTI RESIDENTIAL SERVICES, INC. | 15 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-07-25 |
Name of individual signing | LISA STEIN |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123983073 |
Plan sponsor’s address | 494 8TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2017-07-24 |
Name of individual signing | LISA STEIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123983073 |
Plan sponsor’s address | 494 8TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2017-07-24 |
Name of individual signing | LISA STEIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123983073 |
Plan sponsor’s address | 494 8TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2017-07-24 |
Name of individual signing | LISA STEIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123983073 |
Plan sponsor’s address | 494 8TH AVENUE, 20TH FLOOR, NEW YORK, NY, 10001 |
Signature of
Role | Plan administrator |
Date | 2017-07-24 |
Name of individual signing | LISA STEIN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123983073 |
Plan sponsor’s address | 49 WEST 37TH STREET 12TH FLOO, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2014-07-31 |
Name of individual signing | SARA GARCIA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123983073 |
Plan sponsor’s address | 49 WEST 37TH STREET 12TH FLOO, NEW YORK, NY, 10018 |
Signature of
Role | Plan administrator |
Date | 2013-07-08 |
Name of individual signing | MTI RESIDENTIAL SERVICES INC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 2123983073 |
Plan sponsor’s address | 49 WEST 37TH STREET 12TH FLOOR, NEW YORK, NY, 10018 |
Plan administrator’s name and address
Administrator’s EIN | 113163261 |
Plan administrator’s name | MTI RESIDENTIAL SERVICES INC |
Plan administrator’s address | 49 WEST 37TH STREET 12TH FLOOR, NEW YORK, NY, 10018 |
Administrator’s telephone number | 2123983073 |
Signature of
Role | Plan administrator |
Date | 2012-10-11 |
Name of individual signing | MTI RESIDENTIAL SERVICES INC |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JESSICA KATZ, 49 WETS 37TH ST., 12TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-01 | 2010-08-26 | Address | 4TH FLOOR, 476 48TH STREET, NEW YORK, NY, 11220, USA (Type of address: Service of Process) |
2004-07-15 | 2009-10-01 | Address | LOEB & LOEB LLP, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
1993-04-23 | 2004-07-15 | Address | P.O. BOX 1273, EDGEWOOD, NY, 11717, 0966, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130503000920 | 2013-05-03 | CERTIFICATE OF MERGER | 2013-05-03 |
100826000667 | 2010-08-26 | CERTIFICATE OF AMENDMENT | 2010-08-26 |
091001000658 | 2009-10-01 | CERTIFICATE OF AMENDMENT | 2009-10-01 |
040715000061 | 2004-07-15 | CERTIFICATE OF AMENDMENT | 2004-07-15 |
040712000970 | 2004-07-12 | CERTIFICATE OF CHANGE | 2004-07-12 |
930423000102 | 1993-04-23 | CERTIFICATE OF INCORPORATION | 1993-04-23 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-03-12 | No data | 1322 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11230 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
338474 | CNV_SI | INVOICED | 2012-06-27 | 20 | SI - Certificate of Inspection fee (scales) |
188399 | OL VIO | INVOICED | 2012-03-09 | 125 | OL - Other Violation |
331561 | CNV_SI | INVOICED | 2011-12-02 | 20 | SI - Certificate of Inspection fee (scales) |
327265 | CNV_SI | INVOICED | 2011-06-20 | 20 | SI - Certificate of Inspection fee (scales) |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DCA | AWARD | VA243P0674 | 2009-10-01 | 2010-09-30 | 2010-09-30 | |||||||||||||||||||||
|
Title | MANAGEMENT CONSULTANT SERVICES |
NAICS Code | 624310: VOCATIONAL REHABILITATION SERVICES |
Product and Service Codes | R799: OTHER MANAGEMENT SUPPORT SERVICES |
Recipient Details
Recipient | MTI RESIDENTIAL SERVICES, INC. |
UEI | P56LL4Z5CQP4 |
Legacy DUNS | 185965964 |
Recipient Address | UNITED STATES, 476 48TH ST FL 4, BROOKLYN, 112201954 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NY0520B2T051003 | Department of Housing and Urban Development | 14.235 - SUPPORTIVE HOUSING PROGRAM | 2011-08-15 | No data | HOMELESS ASSISTANCE | |||||||||||||||||||||
|
||||||||||||||||||||||||||
NY0527B2T051003 | Department of Housing and Urban Development | 14.235 - SUPPORTIVE HOUSING PROGRAM | 2011-08-15 | No data | HOMELESS ASSISTANCE | |||||||||||||||||||||
|
||||||||||||||||||||||||||
NY0519B2T051003 | Department of Housing and Urban Development | 14.235 - SUPPORTIVE HOUSING PROGRAM | 2011-08-15 | No data | HOMELESS ASSISTANCE | |||||||||||||||||||||
|
||||||||||||||||||||||||||
NY0527B2T050802 | Department of Housing and Urban Development | 14.231 - EMERGENCY SHELTER GRANTS PROGRAM | 2010-11-23 | No data | HOMELESS ASSISTANCE | |||||||||||||||||||||
|
||||||||||||||||||||||||||
NY0520B2T050802 | Department of Housing and Urban Development | 14.231 - EMERGENCY SHELTER GRANTS PROGRAM | 2010-11-23 | No data | HOMELESS ASSISTANCE | |||||||||||||||||||||
|
||||||||||||||||||||||||||
NY0533B2T050802 | Department of Housing and Urban Development | 14.231 - EMERGENCY SHELTER GRANTS PROGRAM | 2010-11-23 | No data | HOMELESS ASSISTANCE | |||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0502983 | Civil Rights Employment | 2005-06-22 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MTI RESIDENTIAL SERVICES, INC. |
Role | Plaintiff |
Name | VILLAGE OF WESTBURY |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 2 |
Filing Date | 2007-05-11 |
Termination Date | 2007-05-31 |
Section | 1443 |
Fee Status | FP |
Status | Terminated |
Parties
Name | MTI RESIDENTIAL SERVICES, INC. |
Role | Plaintiff |
Name | ALSTON |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2005-10-05 |
Termination Date | 2006-04-24 |
Date Issue Joined | 2005-10-10 |
Section | 0201 |
Sub Section | FL |
Status | Terminated |
Parties
Name | AKAZI |
Role | Plaintiff |
Name | MTI RESIDENTIAL SERVICES, INC. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State