Search icon

METAL TEK PRODUCTS, INC.

Company Details

Name: METAL TEK PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2005 (20 years ago)
Entity Number: 3159390
ZIP code: 11577
County: Nassau
Place of Formation: New York
Address: 142 MINEOLA AVE, STE 3C, ROSLYN HEIGHTS, NY, United States, 11577
Principal Address: 142 MINEOLA AVE, #3C, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METAL TEK PRODUCTS, INC. DEFINED BENEFIT PLAN 2021 651241398 2022-03-14 METAL TEK PRODUCTS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332900
Sponsor’s telephone number 5163913068
Plan sponsor’s address 100 EXPRESS ST, PLAINVIEW, NY, 118032405

Signature of

Role Plan administrator
Date 2022-03-10
Name of individual signing CHRISTOPHER LOFTIN
Role Employer/plan sponsor
Date 2022-03-10
Name of individual signing CHRISTOPHER LOFTIN
METAL TEK PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2021 651241398 2022-03-14 METAL TEK PRODUCTS, INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 5163913068
Plan sponsor’s address 100 EXPRESS ST, PLAINVIEW, NY, 118032405

Signature of

Role Plan administrator
Date 2022-03-10
Name of individual signing CHRISTOPHER LOFTIN
Role Employer/plan sponsor
Date 2022-03-10
Name of individual signing CHRISTOPHER LOFTIN
METAL TEK PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2020 651241398 2021-07-20 METAL TEK PRODUCTS, INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 5163913068
Plan sponsor’s address 100 EXPRESS ST, PLAINVIEW, NY, 118032405

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing CHRISTOPHER LOFTIN
Role Employer/plan sponsor
Date 2021-07-20
Name of individual signing CHRISTOPHER LOFTIN
METAL TEK PRODUCTS, INC. DEFINED BENEFIT PLAN 2020 651241398 2021-07-20 METAL TEK PRODUCTS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332900
Sponsor’s telephone number 5163913068
Plan sponsor’s address 100 EXPRESS ST, PLAINVIEW, NY, 118032405

Signature of

Role Plan administrator
Date 2021-07-20
Name of individual signing CHRISTOPHER LOFTIN
Role Employer/plan sponsor
Date 2021-07-20
Name of individual signing CHRISTOPHER LOFTIN
METAL TEK PRODUCTS, INC. DEFINED BENEFIT PLAN 2019 651241398 2020-02-24 METAL TEK PRODUCTS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332900
Sponsor’s telephone number 5163913068
Plan sponsor’s address 100 EXPRESS ST, PLAINVIEW, NY, 118032405

Signature of

Role Plan administrator
Date 2020-02-24
Name of individual signing CHRISTOPHER LOFTIN
Role Employer/plan sponsor
Date 2020-02-24
Name of individual signing CHRISTOPHER LOFTIN
METAL TEK PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2019 651241398 2020-02-24 METAL TEK PRODUCTS, INC 4
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 5163913068
Plan sponsor’s address 100 EXPRESS ST, PLAINVIEW, NY, 118032405

Signature of

Role Plan administrator
Date 2020-02-24
Name of individual signing CHRISTOPHER LOFTIN
Role Employer/plan sponsor
Date 2020-02-24
Name of individual signing CHRISTOPHER LOFTIN
METAL TEK PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2019 651241398 2021-04-15 METAL TEK PRODUCTS, INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 5163913068
Plan sponsor’s address 100 EXPRESS ST, PLAINVIEW, NY, 118032405

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing CHRISTOPHER LOFTIN
Role Employer/plan sponsor
Date 2021-04-15
Name of individual signing CHRISTOPHER LOFTIN
METAL TEK PRODUCTS, INC. DEFINED BENEFIT PLAN 2018 651241398 2019-05-01 METAL TEK PRODUCTS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332900
Sponsor’s telephone number 5163913068
Plan sponsor’s address 100 EXPRESS ST, PLAINVIEW, NY, 118032405

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing CHRISTOPHER LOFTIN
METAL TEK PRODUCTS, INC. 401(K) PROFIT SHARING PLAN 2018 651241398 2019-05-01 METAL TEK PRODUCTS, INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 5163913068
Plan sponsor’s address 100 EXPRESS ST, PLAINVIEW, NY, 118032405

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing CHRISTOPHER LOFTIN
METAL TEK PRODUCTS, INC. DEFINED BENEFIT PLAN 2017 651241398 2018-07-12 METAL TEK PRODUCTS, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 332900
Sponsor’s telephone number 5163913068
Plan sponsor’s address 100 EXPRESS ST, PLAINVIEW, NY, 118032405

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing CHRISTOPHER LOFTIN
Role Employer/plan sponsor
Date 2018-07-12
Name of individual signing CHRISTOPHER LOFTIN

Chief Executive Officer

Name Role Address
CHRISTOPHER LOFTIN Chief Executive Officer 142 MINEOLA AVE, #3C, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
C/O STEVEN E. BACHMAN, C.P.A. DOS Process Agent 142 MINEOLA AVE, STE 3C, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2005-02-03 2007-03-12 Address STE 3C, 142 MINEOLA AVE., ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130227002384 2013-02-27 BIENNIAL STATEMENT 2013-02-01
110302002575 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090126002635 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070312002914 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050203000518 2005-02-03 CERTIFICATE OF INCORPORATION 2005-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4242287303 2020-04-29 0235 PPP 100 Express Street, Plainview, NY, 11803-2404
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137800
Loan Approval Amount (current) 137800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-2404
Project Congressional District NY-03
Number of Employees 3
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138733.98
Forgiveness Paid Date 2021-01-07
1561968709 2021-03-27 0235 PPS 100 Express St, Plainview, NY, 11803-2405
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62875
Loan Approval Amount (current) 62875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455591
Servicing Lender Name Fieldpoint Private Bank and Trust
Servicing Lender Address One Greenwich Plaza, Ste A 2nd Floor, Greenwich, CT, 06830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-2405
Project Congressional District NY-03
Number of Employees 4
NAICS code 333120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455591
Originating Lender Name Fieldpoint Private Bank and Trust
Originating Lender Address Greenwich, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63100.3
Forgiveness Paid Date 2021-08-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State