Search icon

MTS ASSOCIATES, INC.

Company Details

Entity Name: MTS ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2000
Business ALEI: 0651814
Annual report due: 15 May 2025
NAICS code: 722513 - Limited-Service Restaurants
Business address: 5 Morgan Dr, Sandy Hook, CT, 06482-1416, United States
Mailing address: 24 Grassy Plain St, LOWER LEVEL, Bethel, CT, United States, 06801-1700
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 600
E-Mail: ewbatista@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDUARDO BATISTA Agent 24 Grassy Plain St, Lower Level, Bethel, CT, 06801, United States 24 Grassy Plain St, Lower Level, Bethel, CT, 06801, United States +1 203-733-2004 sbatista_2000@yahoo.com 5 Morgan Dr, Sandy Hook, CT, 06482-1416, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES WILLIAMS Officer 24 Grassy Plain St, Lower Level, Bethel, CT, 06801, United States No data No data 20 Oak Hills Trl, Ledyard, CT, 06339-1234, United States
EDUARDO BATISTA Officer 24 Grassy Plain St, Lower Level, Bethel, CT, 06801, United States +1 203-733-2004 sbatista_2000@yahoo.com 5 Morgan Dr, Sandy Hook, CT, 06482-1416, United States
STEVE BATISTA Officer 24 Grassy Plain St, Lower Level, Bethel, CT, 06801, United States No data No data 51 HINE HILL RD, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150828 2024-09-16 No data Annual Report Annual Report No data
BF-0012757284 2024-09-05 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0011159091 2023-05-01 No data Annual Report Annual Report No data
BF-0010396150 2022-04-14 No data Annual Report Annual Report 2022
0007318493 2021-05-03 No data Annual Report Annual Report 2021
0006911303 2020-05-27 No data Annual Report Annual Report 2020
0006527581 2019-04-09 No data Annual Report Annual Report 2019
0006173801 2018-05-02 No data Annual Report Annual Report 2018
0005830780 2017-05-02 No data Annual Report Annual Report 2017
0005558079 2016-05-06 No data Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8919707201 2020-04-28 0156 PPP 28 EAGLE RD, DANBURY, CT, 06810-4129
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287200
Loan Approval Amount (current) 287200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address DANBURY, FAIRFIELD, CT, 06810-4129
Project Congressional District CT-05
Number of Employees 50
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 291037.31
Forgiveness Paid Date 2021-09-01

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website