Search icon

M.M.E., INC.

Company Details

Name: M.M.E., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1986 (39 years ago)
Entity Number: 1067246
ZIP code: 12845
County: Warren
Place of Formation: New York
Address: MARIO FALLAS, 216 CANADA STREET, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO FALLAS Chief Executive Officer 216 CANADA STREET, LAKE GEORGE, NY, United States, 12845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARIO FALLAS, 216 CANADA STREET, LAKE GEORGE, NY, United States, 12845

History

Start date End date Type Value
1993-06-07 1998-03-31 Address MME INC., 216 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Chief Executive Officer)
1986-03-21 1993-06-07 Address 216 CANADA STREET, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120411002717 2012-04-11 BIENNIAL STATEMENT 2012-03-01
080314002994 2008-03-14 BIENNIAL STATEMENT 2008-03-01
000405002834 2000-04-05 BIENNIAL STATEMENT 2000-03-01
980331002258 1998-03-31 BIENNIAL STATEMENT 1998-03-01
960402002189 1996-04-02 BIENNIAL STATEMENT 1996-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
24132.00
Total Face Value Of Loan:
24132.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24132
Current Approval Amount:
24132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24450.67

Date of last update: 16 Mar 2025

Sources: New York Secretary of State