Search icon

MANUFACTURING TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANUFACTURING TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2000 (25 years ago)
Entity Number: 2567817
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: REED SMITH LLP, 599 LEXINGTON AVE 22ND FLR, NEW YORK, NY, United States, 10022
Principal Address: 1 HARBOR SQ, PH 3, OSSINING, NY, United States, 10562

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL R KISSNER Chief Executive Officer 1 HARBOR SQ, PH 3, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
JAMES ANDRIOLA DOS Process Agent REED SMITH LLP, 599 LEXINGTON AVE 22ND FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-09-16 2020-07-10 Address 2 DARNAY COURT, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2007-01-23 2008-10-17 Address ANDERSON KILL OLICK, 1251 AVENUE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2003-01-07 2013-09-16 Address 3663 LEE BLVD, 501, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2000-10-27 2007-01-23 Address PROFFESIONAL CORPORATION, ONE GATEWAY CENTER ,STE 600, NEWARK, NJ, 07102, 5311, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200710060152 2020-07-10 BIENNIAL STATEMENT 2018-10-01
161017006091 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141222006058 2014-12-22 BIENNIAL STATEMENT 2014-10-01
130916006393 2013-09-16 BIENNIAL STATEMENT 2012-10-01
081017002374 2008-10-17 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
14700.00
Total Face Value Of Loan:
14700.00
Date:
2020-07-27
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:
-0.01
Total Face Value Of Loan:
14746.54
Date:
2020-07-14
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:
77600.00
Total Face Value Of Loan:
77600.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14700
Current Approval Amount:
14700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14909.02
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14746.55
Current Approval Amount:
14746.54
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14882.69

Court Cases

Court Case Summary

Filing Date:
2007-04-25
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MANUFACTURING TECHNOLOGY, INC.
Party Role:
Plaintiff
Party Name:
THE KROGER COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-04-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MANUFACTURING TECHNOLOGY, INC.
Party Role:
Plaintiff
Party Name:
THE KROGER COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State