Search icon

MTI ENTERPRISES INC.

Headquarter

Company Details

Name: MTI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1979 (46 years ago)
Entity Number: 537059
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 423 W. 55TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10019
Principal Address: 423 W. 55TH ST., 2nd Floor, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 5000000

Share Par Value 0.1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MTI ENTERPRISES INC., CONNECTICUT 0901806 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MTI 401(K) EMPLOYEE SAVINGS PLAN 2017 132976468 2018-03-26 MTI ENTERPRISES INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 711410
Sponsor’s telephone number 2125414684
Plan sponsor’s address 423 WEST 55TH STREET 2ND FLOOR, NEW YORK CITY, NY, 10019

Signature of

Role Plan administrator
Date 2018-03-26
Name of individual signing RITA THIBAULT

DOS Process Agent

Name Role Address
MTI ENTERPRISES INC. DOS Process Agent 423 W. 55TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DREW H. COHEN Chief Executive Officer 423 W. 55TH ST., 2ND FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 423 W. 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-02-06 2025-02-06 Address 423 W. 55TH ST., 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.1
2024-06-11 2025-02-06 Address 423 W. 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-06-11 2025-02-06 Address 423 W. 55TH ST., 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-06-11 2024-06-11 Address 423 W. 55TH ST., 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-06-11 2025-02-06 Address 423 W. 55TH ST., 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 423 W. 55TH ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.1
2022-08-25 2024-06-11 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
250206002498 2025-02-06 BIENNIAL STATEMENT 2025-02-06
240611003447 2024-06-11 BIENNIAL STATEMENT 2024-06-11
210201060537 2021-02-01 BIENNIAL STATEMENT 2021-02-01
20200224075 2020-02-24 ASSUMED NAME CORP INITIAL FILING 2020-02-24
190205060475 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180508000372 2018-05-08 CERTIFICATE OF CHANGE 2018-05-08
180227006284 2018-02-27 BIENNIAL STATEMENT 2017-02-01
130205006729 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110222002695 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090129003070 2009-01-29 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3884477102 2020-04-12 0202 PPP 423 W 55th St Fl 2, NEW YORK, NY, 10019-4402
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 777300
Loan Approval Amount (current) 1154600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10019-4402
Project Congressional District NY-12
Number of Employees 79
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1167236.46
Forgiveness Paid Date 2021-05-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State