Search icon

M.T.S. MATERIAL TRANSPORT SERVICES, INC.

Company Details

Name: M.T.S. MATERIAL TRANSPORT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1998 (27 years ago)
Entity Number: 2231166
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 79B WOODIN ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4NTC5 Obsolete Non-Manufacturer 2007-02-16 2024-03-07 2022-10-06 No data

Contact Information

POC CHRISTINA LEE
Phone +1 518-952-4907
Fax +1 518-383-0724
Address 79B WOODIN RD, CLIFTON PARK, NY, 12065 6307, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
CHRISTINA L. LEE Agent 78B WOODIN ROAD, CLIFTON PARK, NY, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79B WOODIN ROAD, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
CHRISTINA L LEE Chief Executive Officer 79B WOODIN ROAD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2000-10-17 2009-05-20 Address 79B WOODIN RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2000-10-17 2009-05-20 Address 381 BROADWAY, BLDG 3B, MENANDS, NY, 12204, 2741, USA (Type of address: Principal Executive Office)
2000-09-22 2005-07-12 Address 79B WOODIN ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Registered Agent)
2000-09-22 2006-12-19 Address 381 BRAODWAY BOX 9, MENANDS, NY, 12204, USA (Type of address: Service of Process)
1998-02-23 2000-09-22 Address 1215 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, 1007, USA (Type of address: Registered Agent)
1998-02-23 2000-09-22 Address 1215 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, 1007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002429 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120308002154 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100316002946 2010-03-16 BIENNIAL STATEMENT 2010-02-01
090520002023 2009-05-20 BIENNIAL STATEMENT 2008-02-01
061219000497 2006-12-19 CERTIFICATE OF CHANGE 2006-12-19
060315002850 2006-03-15 BIENNIAL STATEMENT 2006-02-01
050712000090 2005-07-12 CERTIFICATE OF CHANGE 2005-07-12
040219002038 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020129002490 2002-01-29 BIENNIAL STATEMENT 2002-02-01
001017002009 2000-10-17 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3038237210 2020-04-16 0248 PPP 79B Woodin Road, CLIFTON PARK, NY, 12065-5501
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-5501
Project Congressional District NY-20
Number of Employees 2
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21423.33
Forgiveness Paid Date 2021-02-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State