Search icon

MPR TECHNOLOGIES, INC.

Company Details

Name: MPR TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1996 (29 years ago)
Entity Number: 2046575
ZIP code: 14527
County: Yates
Place of Formation: New York
Address: PO BOX 32, Penn Yan, NY, United States, 14527
Principal Address: 742 East Lake Road, Penn Yan, NY, United States, 14527

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE E RHODE Chief Executive Officer PO BOX 32, PENN YAN, NY, United States, 14527

DOS Process Agent

Name Role Address
MPR TECHNOLOGIES, INC. DOS Process Agent PO BOX 32, Penn Yan, NY, United States, 14527

History

Start date End date Type Value
2025-01-21 2025-01-21 Address PO BOX 32, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address PO BOX 4161, ITHACA, NY, 14852, 4161, USA (Type of address: Chief Executive Officer)
2020-07-01 2025-01-21 Address 8 MURFIELD DRIVE, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2016-07-01 2025-01-21 Address PO BOX 4161, ITHACA, NY, 14852, 4161, USA (Type of address: Chief Executive Officer)
2016-07-01 2020-07-01 Address 8 MURFIELD DRIVE, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2010-08-05 2016-07-01 Address 742 E LAKE RD, PENN YAN, NY, 14527, 0383, USA (Type of address: Service of Process)
2010-08-05 2016-07-01 Address 742 E LAKE RD, PO BOX 383, PENN YAN, NY, 14527, 0383, USA (Type of address: Chief Executive Officer)
2010-08-05 2016-07-01 Address 742 E LAKE RD, PEEN YAN, NY, 14527, 0383, USA (Type of address: Principal Executive Office)
2008-07-16 2010-08-05 Address 742 EAST LAKE RD, PO BOX 439, PENN YAN, NY, 14527, 0439, USA (Type of address: Principal Executive Office)
2008-07-16 2010-08-05 Address 742 EAST LAKE RD, PO BOX 439, PENN YAN, NY, 14527, 0439, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250121002290 2025-01-21 BIENNIAL STATEMENT 2025-01-21
200701060381 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702007348 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006062 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140711006052 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120828002369 2012-08-28 BIENNIAL STATEMENT 2012-07-01
100805002197 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080716002935 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060706002307 2006-07-06 BIENNIAL STATEMENT 2006-07-01
040810002258 2004-08-10 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6366518504 2021-03-03 0248 PPS 8 Murfield Dr, Ithaca, NY, 14850-8504
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27229.75
Loan Approval Amount (current) 27229.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-8504
Project Congressional District NY-19
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27442.29
Forgiveness Paid Date 2021-12-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State