Search icon

MTH PROPERTIES, LLC

Company Details

Name: MTH PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2006 (19 years ago)
Entity Number: 3348514
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5860 South Bay Rd, Cicero, NY, United States, 13039

DOS Process Agent

Name Role Address
C/O MICHAEL J MCDERMOTT ATTORNEY DOS Process Agent 5860 South Bay Rd, Cicero, NY, United States, 13039

Filings

Filing Number Date Filed Type Effective Date
210809001123 2021-08-09 BIENNIAL STATEMENT 2021-08-09
150729002001 2015-07-29 BIENNIAL STATEMENT 2014-04-01
060907000409 2006-09-07 CERTIFICATE OF PUBLICATION 2006-09-07
060413000716 2006-04-13 ARTICLES OF ORGANIZATION 2006-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1750498404 2021-02-02 0248 PPP 35 State St, Phoenix, NY, 13135-2315
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8910
Loan Approval Amount (current) 8910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Phoenix, OSWEGO, NY, 13135-2315
Project Congressional District NY-24
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8960.77
Forgiveness Paid Date 2021-09-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State