Search icon

MTK CONTRACTING CORP.

Company Details

Name: MTK CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2017 (8 years ago)
Entity Number: 5070004
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 330 E. 38TH ST., #12K, NEW YORK, NY, United States, 10016
Principal Address: 330 EAST 38 STRSET, 12K, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 917-912-3092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE KAUFMAN Chief Executive Officer 330 EAST 38 STREET, 12K, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MTK CONTRACTING CORP. DOS Process Agent 330 E. 38TH ST., #12K, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2047858-DCA Active Business 2017-01-30 2025-02-28

History

Start date End date Type Value
2017-01-18 2021-01-05 Address 330 E. 38TH ST., #12K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105062210 2021-01-05 BIENNIAL STATEMENT 2021-01-01
191227060184 2019-12-27 BIENNIAL STATEMENT 2019-01-01
170118010388 2017-01-18 CERTIFICATE OF INCORPORATION 2017-01-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3542381 RENEWAL INVOICED 2022-10-25 100 Home Improvement Contractor License Renewal Fee
3542380 TRUSTFUNDHIC INVOICED 2022-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258234 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258233 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930049 TRUSTFUNDHIC INVOICED 2018-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930050 RENEWAL INVOICED 2018-11-15 100 Home Improvement Contractor License Renewal Fee
2540977 BLUEDOT INVOICED 2017-01-27 100 Bluedot Fee
2540974 LICENSE INVOICED 2017-01-27 25 Home Improvement Contractor License Fee
2540976 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
12001.00
Total Face Value Of Loan:
12001.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
465100.00
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:
9996.00
Total Face Value Of Loan:
9996.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12001
Current Approval Amount:
12001
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12045.06
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9996
Current Approval Amount:
9996
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10058.71

Date of last update: 24 Mar 2025

Sources: New York Secretary of State