Search icon

MHT HOLDINGS, INC.

Company Details

Name: MHT HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1994 (31 years ago)
Entity Number: 1798611
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 38 HOLLOWAY BLVD., BUFFALO, NY, United States, 14209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK H TRAMMELL Chief Executive Officer 38 HOLLOWAY BLVD., BUFFALO, NY, United States, 14209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38 HOLLOWAY BLVD., BUFFALO, NY, United States, 14209

History

Start date End date Type Value
1996-02-29 2000-04-12 Address 37 HOLLOWAY BLVD, BUFFALO, NY, 14209, 2361, USA (Type of address: Chief Executive Officer)
1996-02-29 2000-04-12 Address 37 HOLLOWAY BLVD, BUFFALO, NY, 14209, 2361, USA (Type of address: Principal Executive Office)
1996-02-29 2000-04-12 Address 37 HOLLOWAY BLVD, BUFFALO, NY, 14209, 2361, USA (Type of address: Service of Process)
1994-02-25 1996-02-29 Address 37 HOLLOWAY BLVD., BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140428002032 2014-04-28 BIENNIAL STATEMENT 2014-02-01
120413002627 2012-04-13 BIENNIAL STATEMENT 2012-02-01
100309002291 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080207002921 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060310002711 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040219002340 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020204002625 2002-02-04 BIENNIAL STATEMENT 2002-02-01
000412002909 2000-04-12 BIENNIAL STATEMENT 2000-02-01
960229002490 1996-02-29 BIENNIAL STATEMENT 1996-02-01
940225000408 1994-02-25 CERTIFICATE OF INCORPORATION 1994-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6900838300 2021-01-27 0296 PPS 570 Lebrun Rd, Buffalo, NY, 14226-4219
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14226-4219
Project Congressional District NY-26
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20990.9
Forgiveness Paid Date 2022-01-03
4558547403 2020-05-09 0296 PPP 570 Lebrun Road, Buffalo, NY, 14226
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21086.64
Forgiveness Paid Date 2021-10-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State