Search icon

MTI RESIDENTIAL SERVICES, INC.

Company Details

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

form 5500

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
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 W 37TH ST FL 12, NEW YORK, NY, 100180177

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing LISA STEIN
MTI RESIDENTIAL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 113163261 2017-07-24 MTI RESIDENTIAL SERVICES INC 15
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
MTI RESIDENTIAL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2016 113163261 2017-07-24 MTI RESIDENTIAL SERVICES INC 15
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
MTI RESIDENTIAL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2015 113163261 2017-07-24 MTI RESIDENTIAL SERVICES INC 15
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
MTI RESIDENTIAL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2014 113163261 2017-07-24 MTI RESIDENTIAL SERVICES INC 17
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
MTI RESIDENTIAL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2013 113163261 2014-07-31 MTI RESIDENTIAL SERVICES INC 23
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
MTI RESIDENTIAL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2012 113163261 2013-07-08 MTI RESIDENTIAL SERVICES INC 29
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
MTI RESIDENTIAL SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2011 113163261 2012-10-11 MTI RESIDENTIAL SERVICES INC 20
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JESSICA KATZ, 49 WETS 37TH ST., 12TH FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Inspections

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

Fine And Fees

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)

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_VA243P0674_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

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

USAspending Awards. Financial Assistance

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
Recipient MTI RESIDENTIAL SERVICES, INC.
Recipient Name Raw MTI RESIDENTIAL SERVICES
Recipient UEI P56LL4Z5CQP4
Recipient DUNS 185965964
Recipient Address 49 WEST 37TH STREET, 12TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10018-0177, UNITED STATES
Obligated Amount 26448.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY0527B2T051003 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-08-15 No data HOMELESS ASSISTANCE
Recipient MTI RESIDENTIAL SERVICES, INC.
Recipient Name Raw MTI RESIDENTIAL SERVICES
Recipient UEI P56LL4Z5CQP4
Recipient DUNS 185965964
Recipient Address 49 WEST 37TH STREET, 12TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10018-0177, UNITED STATES
Obligated Amount 24200.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY0519B2T051003 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-08-15 No data HOMELESS ASSISTANCE
Recipient MTI RESIDENTIAL SERVICES, INC.
Recipient Name Raw MTI RESIDENTIAL SERVICES
Recipient UEI P56LL4Z5CQP4
Recipient DUNS 185965964
Recipient Address 49 WEST 37TH STREET, 12TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10018-0177, UNITED STATES
Obligated Amount 26422.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY0527B2T050802 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2010-11-23 No data HOMELESS ASSISTANCE
Recipient MTI RESIDENTIAL SERVICES, INC.
Recipient Name Raw MTI RESIDENTIAL SERVICES
Recipient UEI P56LL4Z5CQP4
Recipient DUNS 185965964
Recipient Address 49 WEST 37TH STREET, 12TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10018-0177, UNITED STATES
Obligated Amount 24960.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY0520B2T050802 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2010-11-23 No data HOMELESS ASSISTANCE
Recipient MTI RESIDENTIAL SERVICES, INC.
Recipient Name Raw MTI RESIDENTIAL SERVICES
Recipient UEI P56LL4Z5CQP4
Recipient DUNS 185965964
Recipient Address 49 WEST 37TH STREET, 12TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10018-0177, UNITED STATES
Obligated Amount 23088.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY0533B2T050802 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2010-11-23 No data HOMELESS ASSISTANCE
Recipient MTI RESIDENTIAL SERVICES, INC.
Recipient Name Raw MTI RESIDENTIAL SERVICES
Recipient UEI P56LL4Z5CQP4
Recipient DUNS 185965964
Recipient Address 49 WEST 37TH STREET, 12TH FLOOR, NEW YORK, NEW YORK, NEW YORK, 10018-0177, UNITED STATES
Obligated Amount 35911.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502983 Civil Rights Employment 2005-06-22 settled
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 Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2005-06-22
Termination Date 2005-12-12
Section 3601
Status Terminated

Parties

Name MTI RESIDENTIAL SERVICES, INC.
Role Plaintiff
Name VILLAGE OF WESTBURY
Role Defendant
0702002 Other Statutory Actions 2007-05-11 statistical closing
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
0508544 Fair Labor Standards Act 2005-10-05 other
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