Search icon

MTMEX CORP.

Company Details

Name: MTMEX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 4043416
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 475 ELLICOTT ST 404, BUFFALO, NY, United States, 14203
Principal Address: 191 ALLEN ST, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL ANDRZEJEWSKI DOS Process Agent 475 ELLICOTT ST 404, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
MICHAEL ANDRZEJEWSKI Chief Executive Officer 191 ALLEN ST, BUFFALO, NY, United States, 14201

Filings

Filing Number Date Filed Type Effective Date
150113006945 2015-01-13 BIENNIAL STATEMENT 2015-01-01
110118000393 2011-01-18 CERTIFICATE OF INCORPORATION 2011-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1377618600 2021-03-13 0296 PPS 191 Allen St, Buffalo, NY, 14201-1515
Loan Status Date 2022-04-15
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104328
Loan Approval Amount (current) 104328
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14201-1515
Project Congressional District NY-26
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State