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
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
MICHAEL THOMAS | Chief Executive Officer | 175 WEST 60TH ST, APT 47F, NEW YORK, NY, United States, 10023 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6195718510 | 2021-03-03 | 0202 | PPS | 40 E 58th St Apt 6C, New York, NY, 10022-1916 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State