Search icon

MT DROP SHIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MT DROP SHIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2010 (15 years ago)
Entity Number: 3931687
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 45 MALL DR, SUITE 6, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MT DROP SHIPMENT, INC. DOS Process Agent 45 MALL DR, SUITE 6, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
ANTHONY ALVAREZ, PRESIDENT & SECRETARY / DELLA HERZOG VICE PRESIDENT & TREASURER Chief Executive Officer 45 MALL DR, SUITE 6A, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 45 MALL DR, SUITE 6A, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-05-27 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-30 2024-04-03 Address 45 MALL DR, SUITE 6A, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2021-03-30 2024-04-03 Address 45 MALL DR, SUITE 6, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2010-04-01 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240403003820 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220816002906 2022-08-16 BIENNIAL STATEMENT 2022-04-01
210330060337 2021-03-30 BIENNIAL STATEMENT 2018-04-01
100401000158 2010-04-01 CERTIFICATE OF INCORPORATION 2010-04-01

USAspending Awards / Financial Assistance

Date:
2022-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
181173.00
Total Face Value Of Loan:
181173.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181173
Current Approval Amount:
181173
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
183510.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State