Search icon

MTL DESIGN, INC.

Company Details

Name: MTL DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2005 (20 years ago)
Entity Number: 3181645
ZIP code: 13601
County: Lewis
Place of Formation: New York
Address: 22109 FABCO RD, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MTL DESIGN, INC. DOS Process Agent 22109 FABCO RD, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
MICHAEL LYNDAKER Chief Executive Officer 22109 FABCO RD, WATERTOWN, NY, United States, 13601

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6AZD9
UEI Expiration Date:
2014-11-05

Business Information

Activation Date:
2013-11-05
Initial Registration Date:
2011-03-10

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6AZD9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
MICHAEL R. LYNDAKER
Phone:
+1 315-785-1940
Fax:
+1 315-785-1942

History

Start date End date Type Value
2011-05-27 2021-03-02 Address 22109 FABCO RD, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2005-03-24 2011-05-27 Address P.O. BOX 454, BLACK RIVER, NY, 13612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060744 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190306060129 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170406007028 2017-04-06 BIENNIAL STATEMENT 2017-03-01
150303006725 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130313006401 2013-03-13 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
132765.00
Total Face Value Of Loan:
132765.00
Date:
2020-04-07
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:
132765.00
Total Face Value Of Loan:
132765.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-30
Type:
Prog Other
Address:
4779 GEORGE STREET, FORT DRUM, NY, 13602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-11-18
Type:
Fat/Cat
Address:
FX CAPRARA NEW DEALERSHIP, PULASKI, NY, 13142
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132765
Current Approval Amount:
132765
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133921.69
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132765
Current Approval Amount:
132765
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133714.36

Date of last update: 29 Mar 2025

Sources: New York Secretary of State