Search icon

MTX GROUP INC

Headquarter

Company Details

Name: MTX GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2018 (7 years ago)
Entity Number: 5305113
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: MTX provides IT consulting services including bering a Salesforce implementation expert. Our products and services enable our clients to transform their businesses through effective journey mapping with a strong emphasis in business processes that results in operational efficiency.
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Contact Details

Phone +1 800-886-7118

Website http://www.mtxb2b.com

Phone +1 518-229-6350

Shares Details

Shares issued 150000000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MTX GROUP INC, MISSISSIPPI 1439244 MISSISSIPPI
Headquarter of MTX GROUP INC, IDAHO 5479531 IDAHO
Headquarter of MTX GROUP INC, Alabama 001-108-336 Alabama
Headquarter of MTX GROUP INC, MINNESOTA e6ad243a-b927-ed11-9062-00155d01c614 MINNESOTA
Headquarter of MTX GROUP INC, KENTUCKY 1308936 KENTUCKY
Headquarter of MTX GROUP INC, COLORADO 20211456370 COLORADO
Headquarter of MTX GROUP INC, FLORIDA F23000001298 FLORIDA
Headquarter of MTX GROUP INC, RHODE ISLAND 001733667 RHODE ISLAND
Headquarter of MTX GROUP INC, CONNECTICUT 2641226 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SXE4ZS7ULP41 2025-04-10 6303 COWBOYS WAY STE 400, FRISCO, TX, 75034, 0329, USA 1450 WESTERN AVE STE 304, ALBANY, NY, 12203, 3539, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-04-17
Initial Registration Date 2020-07-24
Entity Start Date 2018-03-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SANITA BLAKE
Address 1450 WESTERN AVENUE, SUITE 304, ALBANY, NY, 12203, USA
Government Business
Title PRIMARY POC
Name SANITA BLAKE
Address 1450 WESTERN AVENUE, SUITE 304, ALBANY, NY, 12203, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MTX GROUP 401(K) PLAN 2020 824828973 2021-10-12 MTX GROUP, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 5182296350
Plan sponsor’s address 1450 WESTERN AVENUE, SUITE 304, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing CHRISTINE TRANTER
MTX GROUP 401(K) PLAN 2019 824828973 2020-10-14 MTX GROUP, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541511
Sponsor’s telephone number 5182296350
Plan sponsor’s address 1450 WESTERN AVENUE, SUITE 304, ALBANY, NY, 12203

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing CHRISTINA BAILEY

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MAHESH NATTANMAI Chief Executive Officer 418 BROADWAY STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 90 STATE STREET STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 1450 WESTERN AVE, SUITE 304, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-01-23 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 150000000, Par value: 0
2022-12-19 2024-03-04 Address 90 STATE STREET STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2022-12-19 2022-12-19 Address 90 STATE STREET STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2022-12-19 2024-03-04 Address 1450 WESTERN AVE, SUITE 304, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2022-12-19 2024-03-04 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-12-19 2022-12-19 Address 1450 WESTERN AVE, SUITE 304, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2022-12-09 2023-01-23 Shares Share type: NO PAR VALUE, Number of shares: 150000000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240304000098 2024-03-04 BIENNIAL STATEMENT 2024-03-04
221219001318 2022-12-09 CERTIFICATE OF AMENDMENT 2022-12-09
220928021344 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220302002206 2022-03-02 BIENNIAL STATEMENT 2022-03-02
201109060523 2020-11-09 BIENNIAL STATEMENT 2020-03-01
180315010655 2018-03-15 CERTIFICATE OF INCORPORATION 2018-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6524887107 2020-04-14 0248 PPP 1450 Western Ave, ALBANY, NY, 12203-3510
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1614480
Loan Approval Amount (current) 1614480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12203-3510
Project Congressional District NY-20
Number of Employees 87
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1629961.32
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901424 Other Labor Litigation 2019-11-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 190000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-18
Termination Date 2021-10-28
Date Issue Joined 2020-01-17
Pretrial Conference Date 2020-03-03
Section 1332
Sub Section CT
Status Terminated

Parties

Name LYNCH
Role Plaintiff
Name MTX GROUP INC
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State