Search icon

MTM FOOD DISTRIBUTORS CORP.

Company Details

Name: MTM FOOD DISTRIBUTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2001 (24 years ago)
Entity Number: 2640638
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 73 Preston St, Huntington, NY, United States, 11743
Principal Address: 73 PRESTON ST, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 Preston St, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
ROBERT MCCARTHY Chief Executive Officer 73 PRESTON ST, HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 73 PRESTON ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 73 PRESTON ST, HUNTINGTON, NY, 11743, 2054, USA (Type of address: Chief Executive Officer)
2023-07-05 2024-03-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2009-05-07 2024-03-25 Address 73 PRESTON ST, HUNTINGTON, NY, 11743, 2054, USA (Type of address: Chief Executive Officer)
2005-07-20 2024-03-25 Address 73 PRESTON ST, HUNTINGTON, NY, 11743, 2054, USA (Type of address: Service of Process)
2005-07-20 2009-05-07 Address 73 PRESTON ST, HUNTINGTON, NY, 11743, 2054, USA (Type of address: Chief Executive Officer)
2001-05-18 2024-03-25 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2001-05-18 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-05-18 2005-07-20 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325003084 2024-03-25 BIENNIAL STATEMENT 2024-03-25
150501007128 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130516006502 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110520002207 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090507002263 2009-05-07 BIENNIAL STATEMENT 2009-05-01
050720002261 2005-07-20 BIENNIAL STATEMENT 2005-05-01
010518000368 2001-05-18 CERTIFICATE OF INCORPORATION 2001-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2043628608 2021-03-13 0235 PPP 73 Preston St, Huntington, NY, 11743-2054
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2054
Project Congressional District NY-01
Number of Employees 1
NAICS code 311991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20903.34
Forgiveness Paid Date 2021-07-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State