Search icon

MT FAMILY HOLDINGS CORP.

Company Details

Name: MT FAMILY HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2017 (7 years ago)
Entity Number: 5241200
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260
Principal Address: 175 West 60th St, Atp 47F, New York, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260

Chief Executive Officer

Name Role Address
MICHAEL THOMAS Chief Executive Officer 175 WEST 60TH ST, APT 47F, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 175 WEST 60TH ST, APT 47F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-11-01 Address 175 WEST 60TH ST, APT 47F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-11-01 Address 99 Washington Avenue, Suite 700, Albany, NY, 12260, USA (Type of address: Service of Process)
2017-11-28 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-28 2023-07-27 Address 40 EAST 58TH STREET, APT. 6C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101042057 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230727004695 2023-07-27 BIENNIAL STATEMENT 2021-11-01
171128000319 2017-11-28 CERTIFICATE OF INCORPORATION 2017-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1236707701 2020-05-01 0202 PPP 40 E 58TH ST APT 6C, NEW YORK, NY, 10022
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21025.38
Forgiveness Paid Date 2021-04-08
6195718510 2021-03-03 0202 PPS 40 E 58th St Apt 6C, New York, NY, 10022-1916
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20982
Loan Approval Amount (current) 20982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1916
Project Congressional District NY-12
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21100.8
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State