Search icon

MTW, LTD.

Company Details

Name: MTW, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1994 (30 years ago)
Date of dissolution: 26 Oct 2022
Entity Number: 1873498
ZIP code: 11570
County: Kings
Place of Formation: New York
Principal Address: THOMAS G. IUCULANO, PRES., 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570
Address: ROSEANNE IUCULANO, SECRETARY, 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS G. IUCULANO, PRESIDENT Chief Executive Officer 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
C/O LA-Z-BOY FURNITURE GALLERIES DOS Process Agent ROSEANNE IUCULANO, SECRETARY, 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
133801588
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-09 2023-06-17 Address ROSEANNE IUCULANO, SECRETARY, 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2000-04-24 2023-06-17 Address 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2000-04-24 2003-10-09 Address THOMAS G. IUCULANO, PRES., 150 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2000-03-15 2022-10-26 Shares Share type: PAR VALUE, Number of shares: 11000, Par value: 0.02
1995-10-31 2000-04-24 Address 2225 BRODY LANE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230617000385 2022-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-26
141208006277 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130110002391 2013-01-10 BIENNIAL STATEMENT 2012-12-01
110121002402 2011-01-21 BIENNIAL STATEMENT 2010-12-01
081208003176 2008-12-08 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
429682.00
Total Face Value Of Loan:
429682.00
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:
487320.00
Total Face Value Of Loan:
487320.00

Trademarks Section

Serial Number:
85580060
Mark:
COME IN AND FEEL THE DIFFERENCE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2012-03-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
COME IN AND FEEL THE DIFFERENCE

Goods And Services

For:
Retail furniture stores
First Use:
2011-12-31
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
429682
Current Approval Amount:
429682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
431717.26
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
487320
Current Approval Amount:
487320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
490185.44

Date of last update: 14 Mar 2025

Sources: New York Secretary of State