Search icon

MTL, LLC

Company Details

Name: MTL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2002 (23 years ago)
Entity Number: 2798165
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 225 COLONIAL DRIVE, HORSEHEADS, NY, United States, 14845

Contact Details

Phone +1 203-829-2279

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 225 COLONIAL DRIVE, HORSEHEADS, NY, United States, 14845

Licenses

Number Status Type Date End date
2003364-DCA Inactive Business 2014-02-06 2015-02-28

History

Start date End date Type Value
2006-08-17 2024-02-28 Address 225 COLONIAL DRIVE, HORSEHEADS, NY, 14845, 8531, USA (Type of address: Service of Process)
2004-08-13 2006-08-17 Address 225 COLONIAL DR, HORSEHEADS, NY, 14845, 8531, USA (Type of address: Service of Process)
2002-08-07 2004-08-13 Address 193 DRAHT HILL ROAD, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228000001 2024-02-28 BIENNIAL STATEMENT 2024-02-28
201007060464 2020-10-07 BIENNIAL STATEMENT 2020-08-01
180809006419 2018-08-09 BIENNIAL STATEMENT 2018-08-01
171016006175 2017-10-16 BIENNIAL STATEMENT 2016-08-01
140808006164 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120831002229 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100909002349 2010-09-09 BIENNIAL STATEMENT 2010-08-01
080826002028 2008-08-26 BIENNIAL STATEMENT 2008-08-01
060817002139 2006-08-17 BIENNIAL STATEMENT 2006-08-01
040813002257 2004-08-13 BIENNIAL STATEMENT 2004-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1580939 LICENSE INVOICED 2014-01-31 75 Home Improvement Contractor License Fee
1580940 TRUSTFUNDHIC INVOICED 2014-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1580941 FINGERPRINT INVOICED 2014-01-31 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8176968301 2021-01-29 0248 PPS 225 River St, Oneonta, NY, 13820-2239
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249655
Loan Approval Amount (current) 249655
Undisbursed Amount 0
Franchise Name Hampton Inn & Suites
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oneonta, OTSEGO, NY, 13820-2239
Project Congressional District NY-19
Number of Employees 22
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253081.77
Forgiveness Paid Date 2022-06-16
6294187004 2020-04-06 0248 PPP 225 River Street, ONEONTA, NY, 13820-2239
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178324
Loan Approval Amount (current) 178324
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ONEONTA, OTSEGO, NY, 13820-2239
Project Congressional District NY-19
Number of Employees 24
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180449.23
Forgiveness Paid Date 2021-06-28

Date of last update: 12 Mar 2025

Sources: New York Secretary of State