Search icon

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

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
4NTC5
UEI Expiration Date:
2018-10-06

Business Information

Doing Business As:
ADVANCED BATTERY SERVICES
Activation Date:
2017-10-06
Initial Registration Date:
2007-02-16

Commercial and government entity program

CAGE number:
4NTC5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-10-06

Contact Information

POC:
CHRISTINA LEE

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2013-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,423.33
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $17,240
Utilities: $2,000
Rent: $1,300
Healthcare: $2060
Debt Interest: $400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State