Search icon

MECT INC.

Company Details

Name: MECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2013 (11 years ago)
Entity Number: 4498119
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 7 Worth, Hawthorne, NY, United States, 10532
Principal Address: 40 FARRINGTON ROAD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MECT INC. DOS Process Agent 7 Worth, Hawthorne, NY, United States, 10532

Chief Executive Officer

Name Role Address
MEGAN COPPOLA Chief Executive Officer 40 FARRINGTON ROAD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2017-05-08 2017-12-06 Address 40 FARRINGTON ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2013-12-09 2017-05-08 Address 8 GRAMERCY PLACE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230124001380 2023-01-24 BIENNIAL STATEMENT 2021-12-01
200116060282 2020-01-16 BIENNIAL STATEMENT 2019-12-01
171206006200 2017-12-06 BIENNIAL STATEMENT 2017-12-01
170508006531 2017-05-08 BIENNIAL STATEMENT 2015-12-01
131209010179 2013-12-09 CERTIFICATE OF INCORPORATION 2013-12-09

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
16945.00
Total Face Value Of Loan:
16945.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16945
Current Approval Amount:
16945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17113.98

Date of last update: 26 Mar 2025

Sources: New York Secretary of State