Search icon

METTRIX TECHNOLOGY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: METTRIX TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1998 (27 years ago)
Entity Number: 2268140
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Principal Address: 8 NANCY CT, WAPPINGERS FALLS, NY, United States, 12590
Address: 8 nancy ct, WAPPINGERS FALLS, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLIVER P ENGEL Chief Executive Officer 8 NANCY CT, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
OLIVER P ENGEL DOS Process Agent 8 nancy ct, WAPPINGERS FALLS, WAPPINGERS FALLS, NY, United States, 12590

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
OLIVER ENGEL
User ID:
P2614156

Unique Entity ID

Unique Entity ID:
VJR3P29VSPL7
CAGE Code:
909X5
UEI Expiration Date:
2025-05-07

Business Information

Activation Date:
2024-05-09
Initial Registration Date:
2021-04-28

Commercial and government entity program

CAGE number:
909X5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-07
CAGE Expiration:
2029-05-09
SAM Expiration:
2025-05-07

Contact Information

POC:
OLIVER P. ENGEL

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 8 NANCY CT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-11-05 Address 8 NANCY CT, WAPPINGERS FALLS, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2012-06-29 2020-06-01 Address 8 NANCY CT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2012-06-29 2024-11-05 Address 8 NANCY CT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2002-06-05 2012-06-29 Address 1906 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241105002211 2024-11-05 BIENNIAL STATEMENT 2024-11-05
200601060070 2020-06-01 BIENNIAL STATEMENT 2020-06-01
120629006135 2012-06-29 BIENNIAL STATEMENT 2012-06-01
100622002774 2010-06-22 BIENNIAL STATEMENT 2010-06-01
080702002346 2008-07-02 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
123000.00
Total Face Value Of Loan:
123000.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$123,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,132.27
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $123,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State