Search icon

M&T REMODELING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M&T REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2003 (22 years ago)
Entity Number: 2905205
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 504 PLEASANTVIEW AVENUE, SYRACUSE, NY, United States, 13208
Principal Address: 504 PLEASANTVIEW AVE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK FRATESCHI DOS Process Agent 504 PLEASANTVIEW AVENUE, SYRACUSE, NY, United States, 13208

Chief Executive Officer

Name Role Address
MARK FRATESCHI Chief Executive Officer 504 PLEASANTVIEW AVE, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2005-07-20 2007-05-09 Address 504 PLEASANTVIEW AVE, SYRACUSE, NY, 13208, 2450, USA (Type of address: Principal Executive Office)
2003-05-12 2007-05-09 Address 504 PLEASANTVIEW AVENUE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070509003244 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050720002825 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030512000376 2003-05-12 CERTIFICATE OF INCORPORATION 2003-05-12

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
14015.00
Total Face Value Of Loan:
14015.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14015
Current Approval Amount:
14015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14170.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State