Search icon

METAL TECH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: METAL TECH, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 29 Dec 1999 (26 years ago)
Business ID: 679925
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 10151 LORRAINE ROADGULFPORT, MS 39503

Agent

Name Role Address
MICHAEL P FUNK Agent 23425 Stabblewood Circle, Pass Christian, MS 39571

Incorporator

Name Role Address
Michael P Funk Incorporator 15009 S White Swan Dr, Gulfport, MS 39503
Karl E Funk Incorporator 3628 Oak Brook Ln, Panama City, FL 32408
Jeffrey J Mattina Incorporator 14749 S Countrywood Dr, Gulfport, MS 39503

Director

Name Role Address
Michael P. Funk Director 23425 Stablewood Circle, Pass Christian, MS 39571
Jeffrey J Mattina Director 13527 Evergreen Drive, Gulfport, MS 39503

President

Name Role Address
Michael P. Funk President 23425 Stablewood Circle, Pass Christian, MS 39571

Vice President

Name Role Address
Jeffrey J Mattina Vice President 13527 Evergreen Drive, Gulfport, MS 39503

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
228-604-4606
Contact Person:
MICHAEL FUNK
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0797602

Unique Entity ID

Unique Entity ID:
PTSLRBWKBTU4
CAGE Code:
4HT98
UEI Expiration Date:
2026-01-20

Business Information

Activation Date:
2025-01-22
Initial Registration Date:
2006-08-22

Commercial and government entity program

CAGE number:
4HT98
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-22
CAGE Expiration:
2030-01-22
SAM Expiration:
2026-01-20

Contact Information

POC:
MICHAEL FUNK
Corporate URL:
themetaltech.com

Form 5500 Series

Employer Identification Number (EIN):
640918748
Plan Year:
2024
Number Of Participants:
33
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-31 Annual Report For METAL TECH, INC.
Annual Report Filed 2024-04-05 Annual Report For METAL TECH, INC.
Annual Report Filed 2023-04-03 Annual Report For METAL TECH, INC.
Annual Report Filed 2022-05-06 Annual Report For METAL TECH, INC.
Annual Report Filed 2021-06-18 Annual Report For METAL TECH, INC.
Annual Report Filed 2020-01-13 Annual Report For METAL TECH, INC.
Annual Report Filed 2019-01-08 Annual Report For METAL TECH, INC.
Reinstatement Filed 2018-01-08 Reinstatement For METAL TECH, INC.
Registered Agent Change of Address Filed 2018-01-08 Agent Address Change For MICHAEL P FUNK
Admin Dissolution Filed 2017-12-06 Admin Dissolution: AR

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6133120P0015
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23406.00
Base And Exercised Options Value:
23406.00
Base And All Options Value:
23406.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-10-23
Description:
10 INCH BEARING BLOCK
Naics Code:
332721: PRECISION TURNED PRODUCT MANUFACTURING
Product Or Service Code:
3120: BEARINGS, PLAIN, UNMOUNTED
Procurement Instrument Identifier:
N6133120P0007
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
92782.00
Base And Exercised Options Value:
92782.00
Base And All Options Value:
92782.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-10-11
Description:
BRACKET, FAIRING
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
1075: DEGAUSSING AND MINE SWEEPING EQUIPMENT
Procurement Instrument Identifier:
N6133119P0227
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
106000.00
Base And Exercised Options Value:
106000.00
Base And All Options Value:
106000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-08-29
Description:
FLOAT, MINESWEEPING
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
1075: DEGAUSSING AND MINE SWEEPING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
373370.00
Total Face Value Of Loan:
373370.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-08
Type:
Planned
Address:
10151 LORRAINE RD., GULFPORT, MS, 39503
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$373,370
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$373,370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$377,269.64
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $373,370

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(228) 604-4606
Add Date:
2004-10-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website