Search icon

M.T.S.T., INC.

Company Details

Name: M.T.S.T., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1997 (28 years ago)
Entity Number: 2133453
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: C/O STUART BLAU, 444 MERRICK RD, LYNBROOK, NY, United States, 11563
Principal Address: 10 EDGEWOOD GATE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL TANNENBAUM Chief Executive Officer 10 EDGEWOOD GATE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
KIMMEL BLAU & GOLDMAN DOS Process Agent C/O STUART BLAU, 444 MERRICK RD, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
1999-04-20 2005-06-10 Address 265 SUNRISE HWY, STE 32, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1997-04-15 1999-04-20 Address 65 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090401002258 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070418002358 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050610002167 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030404002692 2003-04-04 BIENNIAL STATEMENT 2003-04-01
010418002709 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990420002576 1999-04-20 BIENNIAL STATEMENT 1999-04-01
970415000222 1997-04-15 CERTIFICATE OF INCORPORATION 1997-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1306208903 2021-04-24 0235 PPS 320 E Shore Rd Apt 26C, Great Neck, NY, 11023-1708
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6430
Loan Approval Amount (current) 6430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1708
Project Congressional District NY-03
Number of Employees 1
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6470.01
Forgiveness Paid Date 2021-12-08
9711488405 2021-02-17 0235 PPP 320 E Shore Rd Apt 26C, Great Neck, NY, 11023-1737
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6430
Loan Approval Amount (current) 6430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1737
Project Congressional District NY-03
Number of Employees 1
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6463.76
Forgiveness Paid Date 2021-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State