Search icon

MT FAMILY HOLDINGS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MT FAMILY HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2017 (8 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
2025-07-24 2025-07-24 Address 175 WEST 60TH ST, APT 47F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2025-07-24 Address 175 WEST 60TH ST, APT 47F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 175 WEST 60TH ST, APT 47F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-11-01 2025-07-24 Address 99 Washington Avenue, Suite 700, Albany, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250724001953 2025-07-15 CERTIFICATE OF CHANGE BY ENTITY 2025-07-15
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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
20982.00
Total Face Value Of Loan:
20982.00
Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,982
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,100.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,980
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,025.38
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,582
Utilities: $250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State