Search icon

MTZF CORP

Company Details

Name: MTZF CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2015 (10 years ago)
Entity Number: 4813464
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1274 49TH ST #143, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MTZF CORP DOS Process Agent 1274 49TH ST #143, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
MOSHE FISHMAN Chief Executive Officer 1274 49TH ST #143, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2015-09-01 2020-05-20 Address 4217 16TH AVE. #E6, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200520060169 2020-05-20 BIENNIAL STATEMENT 2019-09-01
150901010107 2015-09-01 CERTIFICATE OF INCORPORATION 2015-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7892657302 2020-04-30 0202 PPP 1274 49th st #143, brooklyn, NY, 11219
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4281
Loan Approval Amount (current) 4281
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4318.18
Forgiveness Paid Date 2021-03-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State