Search icon

MT ADVISORS, INC.

Company Details

Name: MT ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2005 (19 years ago)
Entity Number: 3297678
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 320 16TH ST #1, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK TERGESEN Chief Executive Officer 320 16TH ST #1, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 16TH ST #1, BROOKLYN, NY, United States, 11215

Licenses

Number Type End date
31TE0986291 CORPORATE BROKER 2025-03-25
109939776 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2009-09-14 2010-02-03 Address 320 16TH STREET #1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2008-01-15 2010-02-03 Address 626 VANDERBILT AVENUE / 2B, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2008-01-15 2010-02-03 Address 626 VANDERBILT AVENUE / 2B, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2008-01-15 2009-09-14 Address 626 VANDERBILT AVENUE / 2B, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2007-03-29 2008-01-15 Address 626 VANDERBILT AVENUE 2B, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2005-12-27 2007-03-29 Address 410 EAST 13TH ST., #1F, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124002351 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120119002573 2012-01-19 BIENNIAL STATEMENT 2011-12-01
100203002044 2010-02-03 BIENNIAL STATEMENT 2009-12-01
090914000550 2009-09-14 CERTIFICATE OF CHANGE 2009-09-14
080115002381 2008-01-15 BIENNIAL STATEMENT 2007-12-01
070329001052 2007-03-29 CERTIFICATE OF CHANGE 2007-03-29
051227000761 2005-12-27 CERTIFICATE OF INCORPORATION 2005-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3215407400 2020-05-07 0202 PPP 292 17th Street, Brooklyn, NY, 11215
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26065
Loan Approval Amount (current) 26065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26622.5
Forgiveness Paid Date 2022-06-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State