Search icon

T & S MOTT GENERAL CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T & S MOTT GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2004 (21 years ago)
Entity Number: 3104004
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 3204, SAG HARBOR, NY, United States, 11963
Principal Address: 26 MOUNT MISERY DR, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 3204, SAG HARBOR, NY, United States, 11963

Chief Executive Officer

Name Role Address
TIMOTHY MOTT Chief Executive Officer 26 MOUNT MISERY DR, SAG HARBOR, NY, United States, 11963

Form 5500 Series

Employer Identification Number (EIN):
020731134
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-05 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-20 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-09-20 2004-11-04 Address P.O. BOX 3402, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121001002418 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100921002059 2010-09-21 BIENNIAL STATEMENT 2010-09-01
081110002228 2008-11-10 BIENNIAL STATEMENT 2008-09-01
060911002001 2006-09-11 BIENNIAL STATEMENT 2006-09-01
041104000105 2004-11-04 CERTIFICATE OF CHANGE 2004-11-04

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
99700.00
Total Face Value Of Loan:
99700.00
Date:
2020-04-08
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:
99700.00
Total Face Value Of Loan:
99700.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99700
Current Approval Amount:
99700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100470.79
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99700
Current Approval Amount:
99700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100871.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State